LAZARD SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAZARD SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05026977

Incorporation date

27/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Manchester Square, London W1U 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Resolutions
dot icon19/05/2025
Registered office address changed from 50 Stratton Street London W1J 8LL to 20 Manchester Square London W1U 3PZ on 2025-05-19
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/09/2023
Termination of appointment of William John Rucker as a director on 2023-09-15
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Appointment of Mr Timothy David William Springhall as a director on 2022-04-27
dot icon02/03/2022
Appointment of Ms Catharine Rebecca Foster as a secretary on 2022-02-28
dot icon01/03/2022
Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on 2022-02-28
dot icon24/02/2022
Termination of appointment of Robert James Rountree as a director on 2022-02-17
dot icon23/02/2022
Termination of appointment of Peter Richard Orszag as a director on 2022-02-17
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon26/11/2019
Appointment of Mr Peter Richard Orszag as a director on 2019-11-25
dot icon21/11/2019
Termination of appointment of Jeffrey Allen Rosen as a director on 2019-11-21
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon18/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon17/10/2011
Resolutions
dot icon04/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon13/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/02/2010
Termination of appointment of Peter Kiernan as a director
dot icon29/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/05/2009
Appointment terminated director victoria cole
dot icon23/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 27/01/09; full list of members
dot icon13/10/2008
Director's change of particulars / victoria cole / 07/10/2008
dot icon13/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 27/01/08; full list of members
dot icon11/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Secretary resigned
dot icon21/04/2007
Director resigned
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon02/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon29/01/2007
Return made up to 27/01/07; full list of members
dot icon04/01/2007
Director resigned
dot icon20/11/2006
Director resigned
dot icon26/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2006
Director's particulars changed
dot icon02/05/2006
Director's particulars changed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
New secretary appointed
dot icon09/02/2006
Return made up to 27/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon22/09/2005
Director's particulars changed
dot icon31/05/2005
Director resigned
dot icon10/02/2005
Director's particulars changed
dot icon02/02/2005
Return made up to 27/01/05; full list of members
dot icon26/01/2005
New director appointed
dot icon18/01/2005
Secretary resigned
dot icon10/01/2005
Director resigned
dot icon14/10/2004
New director appointed
dot icon01/09/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon28/06/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon16/04/2004
New director appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: level 1 exchange house primrose street london EC2A 2HS
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon01/04/2004
Certificate of change of name
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned
dot icon04/03/2004
Secretary resigned
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
22/03/2004 - 22/12/2004
683
Dennis, William David Wesley
Director
01/04/2004 - 01/04/2006
24
Rucker, William John
Director
01/04/2004 - 15/09/2023
35
Oglethorpe, Christopher Miles
Director
01/04/2004 - 30/09/2005
18
Agius, Marcus Ambrose Paul
Director
01/04/2004 - 31/12/2006
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAZARD SERVICES HOLDINGS LIMITED

LAZARD SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 27/01/2004 with the registered office located at 20 Manchester Square, London W1U 3PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAZARD SERVICES HOLDINGS LIMITED?

toggle

LAZARD SERVICES HOLDINGS LIMITED is currently Active. It was registered on 27/01/2004 .

Where is LAZARD SERVICES HOLDINGS LIMITED located?

toggle

LAZARD SERVICES HOLDINGS LIMITED is registered at 20 Manchester Square, London W1U 3PZ.

What does LAZARD SERVICES HOLDINGS LIMITED do?

toggle

LAZARD SERVICES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAZARD SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with no updates.