About

Registered Number: 03686468
Date of Incorporation: 21/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 3365 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Lazar Textiles Ltd was registered on 21 December 1998 and has its registered office in Leeds. We don't know the number of employees at this organisation. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKOVITZ, Jonathon Barry 28 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 10 April 2018
PSC04 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH03 - Change of particulars for secretary 02 January 2014
AA - Annual Accounts 24 June 2013
SH01 - Return of Allotment of shares 24 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 05 February 2000
395 - Particulars of a mortgage or charge 12 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.