Advanced company searchLink opens in new window

LAZARUS POLYMERS LIMITED

Company number 10569302

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 Feb 2024 AA Micro company accounts made up to 30 June 2023
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
09 Jun 2023 AD01 Registered office address changed from 9 Hightown Sandbach CW11 1AD United Kingdom to The Park House Marbury Whitchurch SY13 4LP on 9 June 2023
27 Feb 2023 AA Micro company accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Feb 2022 AA Micro company accounts made up to 30 June 2021
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
16 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
25 Jan 2021 CH01 Director's details changed for Mr Dean Andrew Smith on 16 January 2021
25 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
14 Jan 2020 CH03 Secretary's details changed for Mr Andrew James Heath on 13 January 2020
13 Jan 2020 PSC04 Change of details for Mr Andrew James Heath as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Andrew James Heath on 13 January 2020
24 Oct 2019 TM01 Termination of appointment of Martin Christmas as a director on 26 September 2019
17 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 75,490
17 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 64,216
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
21 Dec 2017 PSC01 Notification of Gavin Peter Lawrenson as a person with significant control on 19 December 2017
21 Dec 2017 PSC04 Change of details for Mr Andrew James Heath as a person with significant control on 19 December 2017
21 Dec 2017 AA01 Current accounting period extended from 31 January 2018 to 30 June 2018
19 Dec 2017 AP01 Appointment of Mr Dean Andrew Smith as a director on 19 December 2017