MIKELAZENBY.COM LTD
Status | ACTIVE |
Company No. | 03866795 |
Category | Private Limited Company |
Incorporated | 27 Oct 1999 |
Age | 24 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MIKELAZENBY.COM LTD is an active private limited company with number 03866795. It was incorporated 24 years, 7 months, 20 days ago, on 27 October 1999. The company address is 4 Gun Tower Mews, Rochester, ME1 3GU, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type dormant
Date: 28 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 05 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type dormant
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type dormant
Date: 27 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
Old address: C/O Mike Lazenby Danegate House Stable Cottage Sham Farm Road Eridge Tunbridge Wells Kent TN3 9JA England
New address: 4 Gun Tower Mews Rochester Kent ME1 3GU
Change date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-02
New address: C/O Mike Lazenby Danegate House Stable Cottage Sham Farm Road Eridge Tunbridge Wells Kent TN3 9JA
Old address: C/O Mr Mike Lazenby 41 Rosebery Avenue Yeovil Somerset BA21 5LN
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2015
Action Date: 18 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-18
Old address: The Saddlery Eridge Park Tunbridge Wells Kent TN3 9JT
New address: C/O Mr Mike Lazenby 41 Rosebery Avenue Yeovil Somerset BA21 5LN
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Change person director company with change date
Date: 28 Mar 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Lazenby
Change date: 2013-08-01
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: 34 Leathermarket Court London SE1 3HS England
Change date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Termination secretary company with name
Date: 20 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Read
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Michael John Lazenby
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-30
Old address: 1 North Stables Historic Dockyard Chatham Kent ME4 4TP
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Lazenby
Change date: 2009-11-12
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2003
Action Date: 27 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-27
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2002
Action Date: 27 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-27
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/01; full list of members
Documents
Gazette filings brought up to date
Date: 28 Aug 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 23/08/01 from: 3 graduate place 210-216 long lane london SE1 4QH
Documents
Accounts with accounts type dormant
Date: 23 Aug 2001
Action Date: 27 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-27
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/00; full list of members
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 17/01/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
Documents
Some Companies
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 08728267 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 BATH ROAD,SOUTHSEA,PO4 0HU
Number: | 02874053 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 ROSEBERY ROAD,LONDON,N10 2LD
Number: | 07800772 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA REGULATORY CONSULTANCY LIMITED
17 WINSLET PLACE,READING,RG30 1EN
Number: | 07307073 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 NORTH VIEW,CARDIFF,CF15 7SD
Number: | 10685949 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10004816 |
Status: | ACTIVE |
Category: | Private Limited Company |