About

Registered Number: 03892463
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 215 Cooden Sea Road, Bexhill-On-Sea, TN39 4TT,

 

Lazonby Court Ltd was registered on 10 December 1999 and has its registered office in Bexhill-On-Sea, it's status is listed as "Active". We don't know the number of employees at this business. Blurton, John, Carter, Janice, Chartrey, Diane Elizabeth, Thomas, Vernon Charles, Young, David Edgar, Green, Philip John, Sharp, William Charles, Bayley, Helen Mary, Brown, Elizabeth, Chapman, Kathleen Hilda, Charman, Ronald Clive, Dadswell, Roger Edward, Evans, Graham, Evans, Noel David, Green, Mary Constance Elizabeth, Harman, Keith Peter, Harrington, Peter Frederick, Harvey, Valerie Margaret Anne, Heuglin, Jean Paul, Isted, Stephen, Knight, Leonard John, Ling, Eileen Jane, Mccarthy, Peter William, Millyard, Olau Clare, Perry, Elma Robertson, Phelps, George Ernest, Pybus, John David, Wright, Susan Josephine are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLURTON, John 16 June 2012 - 1
CARTER, Janice 20 March 2019 - 1
CHARTREY, Diane Elizabeth 08 June 2006 - 1
THOMAS, Vernon Charles 14 July 2017 - 1
YOUNG, David Edgar 21 June 2018 - 1
BAYLEY, Helen Mary 10 December 1999 30 June 2000 1
BROWN, Elizabeth 01 May 2001 27 February 2006 1
CHAPMAN, Kathleen Hilda 07 July 2007 22 September 2018 1
CHARMAN, Ronald Clive 05 July 2003 07 July 2007 1
DADSWELL, Roger Edward 19 July 2008 06 June 2015 1
EVANS, Graham 10 December 1999 30 November 2002 1
EVANS, Noel David 10 December 1999 07 October 2001 1
GREEN, Mary Constance Elizabeth 01 January 2001 08 June 2019 1
HARMAN, Keith Peter 07 July 2007 16 July 2015 1
HARRINGTON, Peter Frederick 05 June 2010 22 February 2016 1
HARVEY, Valerie Margaret Anne 28 July 2009 16 June 2012 1
HEUGLIN, Jean Paul 17 July 2006 15 November 2007 1
ISTED, Stephen 28 July 2009 05 June 2010 1
KNIGHT, Leonard John 10 December 1999 07 July 2007 1
LING, Eileen Jane 06 July 2002 19 October 2008 1
MCCARTHY, Peter William 07 July 2007 28 July 2009 1
MILLYARD, Olau Clare 17 July 2006 07 July 2007 1
PERRY, Elma Robertson 27 June 2000 06 July 2002 1
PHELPS, George Ernest 10 December 1999 05 March 2001 1
PYBUS, John David 18 September 2001 08 June 2019 1
WRIGHT, Susan Josephine 05 July 2003 21 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Philip John 10 December 1999 21 June 2000 1
SHARP, William Charles 01 October 2012 28 August 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 September 2020
AP04 - Appointment of corporate secretary 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 09 October 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 24 October 2013
CH03 - Change of particulars for secretary 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 12 June 2013
TM02 - Termination of appointment of secretary 07 November 2012
AP03 - Appointment of secretary 07 November 2012
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 04 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 19 June 2008
363s - Annual Return 19 June 2008
363s - Annual Return 19 June 2008
363s - Annual Return 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363s - Annual Return 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 01 June 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 30 July 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
363s - Annual Return 04 January 2001
225 - Change of Accounting Reference Date 20 October 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2000
MISC - Miscellaneous document 08 February 2000
MISC - Miscellaneous document 08 February 2000
MISC - Miscellaneous document 08 February 2000
MISC - Miscellaneous document 08 February 2000
MISC - Miscellaneous document 08 February 2000
MISC - Miscellaneous document 08 February 2000
MISC - Miscellaneous document 08 February 2000
MISC - Miscellaneous document 08 February 2000
MISC - Miscellaneous document 08 February 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.