LAZARUS TRAINING LTD

458a Ashingdon Road, Rochford, SS4 3ET, Essex, England
StatusACTIVE
Company No.07735930
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

LAZARUS TRAINING LTD is an active private limited company with number 07735930. It was incorporated 12 years, 10 months, 5 days ago, on 10 August 2011. The company address is 458a Ashingdon Road, Rochford, SS4 3ET, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

New address: 458a Ashingdon Road Rochford Essex SS4 3ET

Change date: 2021-07-23

Old address: Progress House 39-41 Progress Road Leigh on Sea Essex SS9 5PR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

New address: Progress House 39-41 Progress Road Leigh on Sea Essex SS9 5PR

Old address: Jindal House 35 Progress Road Leigh-on-Sea SS9 5PR England

Change date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-08

Old address: Dragon House 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

New address: Jindal House 35 Progress Road Leigh-on-Sea SS9 5PR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

Old address: Unit 4 Milehams Industrial Estate Tank Hill Road Purfleet Essex RM19 1SX United Kingdom

Change date: 2014-09-05

New address: Dragon House 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Joseph Hollington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 FIBS (STEEL) LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11434880
Status:ACTIVE
Category:Private Limited Company

BOARD IN THE CITY CIC

38-40 ONSLOW RD,SOUTHAMPTON,SO14 0JG

Number:09679739
Status:ACTIVE
Category:Community Interest Company

BRENTFORD ESTATES (NOTTM) LIMITED

H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY

Number:06563229
Status:ACTIVE
Category:Private Limited Company

DB FOOTBALL ACADEMY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10790815
Status:ACTIVE
Category:Private Limited Company

DSR CAPITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10441753
Status:ACTIVE
Category:Private Limited Company

KATE MCANDREW ASSOCIATES LTD

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:09744779
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