About

Registered Number: 03806158
Date of Incorporation: 13/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Pen Mill Station Yard, Yeovil, Somerset, BA21 5DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.