E.J. Lazenby Contracts Ltd was registered on 13 July 1999 with its registered office in Somerset, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAZENBY, Edward James | 13 July 1999 | - | 1 |
LAZENBY, Helen Lorraine | 21 June 2005 | 08 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Anna Marie | 21 June 2005 | 25 October 2018 | 1 |
LAZENBY, Basil Maurice | 13 July 1999 | 21 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 18 April 2019 | |
TM02 - Termination of appointment of secretary | 25 October 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
SH01 - Return of Allotment of shares | 07 February 2018 | |
RESOLUTIONS - N/A | 06 February 2018 | |
CS01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC09 - N/A | 18 July 2017 | |
CH01 - Change of particulars for director | 18 July 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 02 September 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
MR04 - N/A | 18 June 2014 | |
MR04 - N/A | 18 June 2014 | |
RESOLUTIONS - N/A | 02 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 02 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 May 2014 | |
MR01 - N/A | 07 May 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
TM01 - Termination of appointment of director | 09 January 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 03 September 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
CH03 - Change of particulars for secretary | 03 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 22 July 2009 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 11 July 2006 | |
363s - Annual Return | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
AA - Annual Accounts | 29 July 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 23 July 2003 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
287 - Change in situation or address of Registered Office | 10 December 2002 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 25 June 2001 | |
225 - Change of Accounting Reference Date | 03 November 2000 | |
363s - Annual Return | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 July 1999 | |
288b - Notice of resignation of directors or secretaries | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
NEWINC - New incorporation documents | 13 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2014 | Outstanding |
N/A |
Legal charge | 31 May 2005 | Fully Satisfied |
N/A |
Debenture | 08 July 2003 | Fully Satisfied |
N/A |