AMANDA LAZARE LIMITED

Register to unlock more data on OkredoRegister

AMANDA LAZARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04270050

Incorporation date

14/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

16a Regent Road, Altrincham, Cheshire WA14 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2001)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Compulsory strike-off action has been discontinued
dot icon16/08/2021
Micro company accounts made up to 2020-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon18/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon26/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Micro company accounts made up to 2016-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/06/2016
Registered office address changed from 69 Park Road Prestwich Manchester M25 0EA to 16a Regent Road Altrincham Cheshire WA14 1RP on 2016-06-20
dot icon02/01/2016
Compulsory strike-off action has been discontinued
dot icon30/12/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/11/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/10/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/11/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon18/12/2010
Compulsory strike-off action has been discontinued
dot icon16/12/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon20/07/2010
Termination of appointment of Christopher Williams as a secretary
dot icon30/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 14/08/09; full list of members
dot icon10/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 14/08/08; full list of members
dot icon10/04/2008
Certificate of change of name
dot icon01/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 14/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/10/2006
Return made up to 14/08/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 14/08/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/01/2005
Return made up to 14/08/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/08/2003
Return made up to 14/08/03; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 14/08/02; full list of members
dot icon27/07/2002
Registered office changed on 27/07/02 from: the works 5 union street manchester M12 4JD
dot icon07/06/2002
Registered office changed on 07/06/02 from: 16A regent road altrincham cheshire WA14 1RP
dot icon15/05/2002
Certificate of change of name
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon14/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Christopher
Secretary
22/08/2001 - 29/06/2010
-
Dmcs Directors Limited
Nominee Director
14/08/2001 - 14/08/2001
1209
DMCS SECRETARIES LIMITED
Nominee Secretary
14/08/2001 - 14/08/2001
1258
Amanda Beverley Lazare
Director
22/08/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMANDA LAZARE LIMITED

AMANDA LAZARE LIMITED is an(a) Dissolved company incorporated on 14/08/2001 with the registered office located at 16a Regent Road, Altrincham, Cheshire WA14 1RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDA LAZARE LIMITED?

toggle

AMANDA LAZARE LIMITED is currently Dissolved. It was registered on 14/08/2001 and dissolved on 11/04/2023.

Where is AMANDA LAZARE LIMITED located?

toggle

AMANDA LAZARE LIMITED is registered at 16a Regent Road, Altrincham, Cheshire WA14 1RP.

What does AMANDA LAZARE LIMITED do?

toggle

AMANDA LAZARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMANDA LAZARE LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.