- Company Overview for LAZARUS DATARECOVERY LTD (09620674)
- Filing history for LAZARUS DATARECOVERY LTD (09620674)
- People for LAZARUS DATARECOVERY LTD (09620674)
- More for LAZARUS DATARECOVERY LTD (09620674)
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) |
---|---|---|---|
09 Dec 2024 | PSC04 | Change of details for a person with significant control | |
09 Dec 2024 | PSC04 | Change of details for Mr John Matthew Alban Hyde as a person with significant control on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr John Matthew Alban Hyde on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 9 December 2024 | |
08 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
01 Nov 2022 | TM02 | Termination of appointment of William Muir Hodges as a secretary on 27 October 2022 | |
01 Nov 2022 | AP03 | Appointment of Mr Stephen Muir Hodges as a secretary on 27 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of William Muir Hodges as a director on 27 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Stephen Muir Hodges as a director on 27 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 May 2022 | PSC04 | Change of details for Mr Stephen Muir Hodges as a person with significant control on 18 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
23 May 2022 | PSC01 | Notification of Stephen Muir Hodges as a person with significant control on 16 May 2022 | |
23 May 2022 | PSC01 | Notification of John Matthew Alban Hyde as a person with significant control on 16 May 2022 | |
23 May 2022 | PSC07 | Cessation of William Muir Hodges as a person with significant control on 16 May 2022 | |
23 May 2022 | SH01 |
Statement of capital following an allotment of shares on 16 May 2022
|
|
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from Mha Macinytre Hudson, Equipoise House Grove Place Bedford MK40 3LE England to C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 8 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates |