MIKELAZENBY.COM LTD

4 Gun Tower Mews, Rochester, ME1 3GU, Kent, England
StatusACTIVE
Company No.03866795
CategoryPrivate Limited Company
Incorporated27 Oct 1999
Age24 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Read

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/01; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/00; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORAN (HOLDINGS) LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08728267
Status:ACTIVE
Category:Private Limited Company

MESSINA INTERNATIONAL LIMITED

156 BATH ROAD,SOUTHSEA,PO4 0HU

Number:02874053
Status:ACTIVE
Category:Private Limited Company

NIGHTJACK LIMITED

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

PRO PAINT SOLUTIONS LIMITED

11 NORTH VIEW,CARDIFF,CF15 7SD

Number:10685949
Status:ACTIVE
Category:Private Limited Company

RWJ MECHANICAL LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10004816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source