Advanced company searchLink opens in new window

LAZARUS DATARECOVERY LTD

Company number 09620674

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)
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
  • GBP 5
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