- Company Overview for THE LAZARUS PARTNERSHIP LIMITED (07675948)
- Filing history for THE LAZARUS PARTNERSHIP LIMITED (07675948)
- People for THE LAZARUS PARTNERSHIP LIMITED (07675948)
- More for THE LAZARUS PARTNERSHIP LIMITED (07675948)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
29 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Mar 2015 | SH08 | Change of share class name or designation | |
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 October 2014
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 October 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
08 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr David Paul Knox on 1 January 2014 | |
21 May 2014 | SH03 | Purchase of own shares. | |
06 May 2014 | SH08 | Change of share class name or designation | |
06 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
06 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 6 May 2014
|
|
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
24 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
05 Mar 2014 | AD01 | Registered office address changed from 18 St Swithin's Lane London EC4N 8AD United Kingdom on 5 March 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 28 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Nicholas James Mclean Gebbie on 30 October 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Mr David Paul Knox on 30 October 2013 | |
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|