Advanced company searchLink opens in new window

THE LAZARUS PARTNERSHIP LIMITED

Company number 07675948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,500,000
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2,000,000
29 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/10/2014
29 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 14/08/2014
29 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/10/2014
29 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 14/08/2015
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
  • GBP 2,650,000
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 2,250,000
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2015
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2015
08 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,000,000
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
  • GBP 1,000,000
06 May 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2,000,000
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
  • GBP 1,000,100