About

Registered Number: 06707538
Date of Incorporation: 25/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 62 Dronfield Street, Leicester, LE5 5AT,

 

Founded in 2008, Lazara Ltd has its registered office in Leicester, it's status is listed as "Active". The companies directors are Mir, Mohideen, Mir, Mohideen, Syed, Bukhatir Hassain, Jaffar, Haseeb Syed, Mir, Mohideen, Mir, Zaimin, Sadhra, Kulwinder Singh, Surti, Suleman, Tariq, Rizwan. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIR, Mohideen 19 June 2017 - 1
SYED, Bukhatir Hassain 01 August 2012 - 1
JAFFAR, Haseeb Syed 27 February 2012 11 January 2013 1
MIR, Mohideen 25 September 2008 26 October 2009 1
MIR, Zaimin 26 October 2009 27 February 2012 1
SADHRA, Kulwinder Singh 01 March 2013 06 June 2014 1
SURTI, Suleman 11 May 2012 06 June 2014 1
TARIQ, Rizwan 06 June 2014 19 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MIR, Mohideen 14 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 June 2020
CS01 - N/A 29 February 2020
AD01 - Change of registered office address 04 December 2019
AD01 - Change of registered office address 01 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 23 February 2018
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 03 July 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 22 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 09 July 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 29 November 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 08 April 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 16 August 2012
AP03 - Appointment of secretary 15 May 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 10 April 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 08 December 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AR01 - Annual Return 07 October 2009
225 - Change of Accounting Reference Date 05 March 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.