LAZARI INVESTMENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAZARI INVESTMENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01291023

Incorporation date

16/12/1976

Size

Full

Contacts

Registered address

Registered address

28 St. George Street, London W1S 2FACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1976)
dot icon31/03/2026
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon21/11/2025
Full accounts made up to 2025-03-31
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon31/07/2025
Director's details changed for Mr Leonidas Lazari on 2025-01-01
dot icon31/07/2025
Director's details changed for Mr Nicholas Lazari on 2025-01-01
dot icon06/01/2025
Registered office address changed from Accurist House 44 Baker Street London W1U 7BR to 28 st. George Street London W1S 2FA on 2025-01-06
dot icon06/01/2025
Change of details for Lazari Investments Limited as a person with significant control on 2025-01-03
dot icon06/01/2025
Director's details changed for Mr David Gary Silverman on 2025-01-03
dot icon29/10/2024
Full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Memorandum and Articles of Association
dot icon08/01/2024
Appointment of Mr Thomas Jeffrey Williams as a director on 2023-12-28
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon24/10/2022
Appointment of Mr David Gary Silverman as a director on 2022-09-19
dot icon12/09/2022
Full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon15/08/2022
Director's details changed for Mr Leonidas Lazari on 2016-11-01
dot icon10/09/2021
Confirmation statement made on 2021-08-09 with updates
dot icon28/08/2021
Full accounts made up to 2021-03-31
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon06/10/2020
Statement by Directors
dot icon06/10/2020
Statement of capital on 2020-10-06
dot icon06/10/2020
Solvency Statement dated 29/09/20
dot icon06/10/2020
Resolutions
dot icon19/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon26/06/2019
Full accounts made up to 2019-03-31
dot icon13/05/2019
Director's details changed for Ms Andrie Lazari on 2019-05-09
dot icon01/02/2019
Director's details changed for Mr Nicholas Lazari on 2018-12-07
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon21/08/2018
Cessation of Maritsa Lazari as a person with significant control on 2017-09-11
dot icon21/08/2018
Notification of Lazari Investments Limited as a person with significant control on 2017-09-12
dot icon25/06/2018
Full accounts made up to 2018-03-31
dot icon16/02/2018
Purchase of own shares.
dot icon25/10/2017
Termination of appointment of Maritsa Lazari as a director on 2017-09-28
dot icon02/10/2017
Change of share class name or designation
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon02/10/2017
Resolutions
dot icon02/10/2017
Resolutions
dot icon02/10/2017
Cancellation of shares. Statement of capital on 2017-09-12
dot icon13/09/2017
Resolutions
dot icon13/09/2017
Change of name notice
dot icon22/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon28/06/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/02/2017
Satisfaction of charge 18 in full
dot icon06/02/2017
Satisfaction of charge 24 in full
dot icon06/02/2017
Satisfaction of charge 25 in full
dot icon06/02/2017
Satisfaction of charge 32 in full
dot icon06/02/2017
Satisfaction of charge 34 in full
dot icon06/02/2017
Satisfaction of charge 35 in full
dot icon06/02/2017
Satisfaction of charge 40 in full
dot icon06/02/2017
Satisfaction of charge 39 in full
dot icon06/02/2017
Satisfaction of charge 38 in full
dot icon06/02/2017
Satisfaction of charge 42 in full
dot icon06/02/2017
Satisfaction of charge 44 in full
dot icon06/02/2017
Satisfaction of charge 41 in full
dot icon06/02/2017
Satisfaction of charge 49 in full
dot icon06/02/2017
Satisfaction of charge 46 in full
dot icon06/02/2017
Satisfaction of charge 45 in full
dot icon06/02/2017
Satisfaction of charge 47 in full
dot icon06/02/2017
Satisfaction of charge 48 in full
dot icon06/02/2017
Satisfaction of charge 71 in full
dot icon06/02/2017
Satisfaction of charge 53 in full
dot icon06/02/2017
Satisfaction of charge 54 in full
dot icon06/02/2017
Satisfaction of charge 51 in full
dot icon06/02/2017
Satisfaction of charge 73 in full
dot icon06/02/2017
Satisfaction of charge 78 in full
dot icon06/02/2017
Satisfaction of charge 90 in full
dot icon06/02/2017
Satisfaction of charge 79 in full
dot icon06/02/2017
Satisfaction of charge 82 in full
dot icon06/02/2017
Satisfaction of charge 81 in full
dot icon06/02/2017
Satisfaction of charge 72 in full
dot icon06/02/2017
Satisfaction of charge 95 in full
dot icon06/02/2017
Satisfaction of charge 102 in full
dot icon06/02/2017
Satisfaction of charge 94 in full
dot icon06/02/2017
Satisfaction of charge 106 in full
dot icon06/02/2017
Satisfaction of charge 111 in full
dot icon06/02/2017
Satisfaction of charge 112 in full
dot icon06/02/2017
Satisfaction of charge 114 in full
dot icon06/02/2017
Satisfaction of charge 101 in full
dot icon06/02/2017
Satisfaction of charge 116 in full
dot icon06/02/2017
Satisfaction of charge 012910230118 in full
dot icon06/02/2017
Satisfaction of charge 113 in full
dot icon06/02/2017
Satisfaction of charge 115 in full
dot icon06/02/2017
Satisfaction of charge 012910230119 in full
dot icon06/02/2017
Satisfaction of charge 012910230120 in full
dot icon06/02/2017
Satisfaction of charge 012910230121 in full
dot icon25/01/2017
Director's details changed for Ms Andrie Lazari on 2017-01-25
dot icon31/12/2016
Satisfaction of charge 109 in full
dot icon31/12/2016
Satisfaction of charge 012910230123 in full
dot icon31/12/2016
Satisfaction of charge 110 in full
dot icon31/12/2016
Satisfaction of charge 108 in full
dot icon31/12/2016
Satisfaction of charge 012910230117 in full
dot icon31/12/2016
Satisfaction of charge 012910230122 in full
dot icon26/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon13/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/04/2016
Satisfaction of charge 98 in full
dot icon31/03/2016
Registration of charge 012910230122, created on 2016-03-31
dot icon31/03/2016
Registration of charge 012910230123, created on 2016-03-31
dot icon23/03/2016
Satisfaction of charge 39 in part
dot icon23/03/2016
Satisfaction of charge 24 in part
dot icon23/03/2016
Satisfaction of charge 49 in part
dot icon23/03/2016
Satisfaction of charge 18 in part
dot icon23/03/2016
Satisfaction of charge 32 in part
dot icon23/03/2016
Satisfaction of charge 25 in part
dot icon23/03/2016
Satisfaction of charge 49 in part
dot icon21/08/2015
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon19/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon19/08/2015
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon19/08/2015
Register(s) moved to registered office address Accurist House 44 Baker Street London W1U 7BR
dot icon19/08/2015
Termination of appointment of Christos Lazari as a director on 2015-07-27
dot icon29/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/02/2015
Registration of charge 012910230121, created on 2015-01-27
dot icon26/11/2014
Registration of charge 012910230120, created on 2014-11-21
dot icon05/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon05/09/2014
Register(s) moved to registered inspection location 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
dot icon29/05/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/05/2014
Registration of charge 012910230118
dot icon15/05/2014
Registration of charge 012910230119
dot icon16/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon16/08/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon16/08/2013
Register(s) moved to registered office address
dot icon12/06/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/06/2013
Registration of charge 012910230117
dot icon20/04/2013
Satisfaction of charge 52 in full
dot icon18/04/2013
Satisfaction of charge 91 in full
dot icon18/04/2013
Satisfaction of charge 100 in full
dot icon18/04/2013
Satisfaction of charge 104 in full
dot icon18/04/2013
Satisfaction of charge 86 in full
dot icon18/04/2013
Satisfaction of charge 88 in full
dot icon18/04/2013
Satisfaction of charge 87 in full
dot icon18/04/2013
Satisfaction of charge 89 in full
dot icon18/04/2013
Satisfaction of charge 92 in full
dot icon18/04/2013
Satisfaction of charge 103 in full
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon09/04/2013
Duplicate mortgage certificate charge no:115
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 116
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 115
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 114
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 113
dot icon06/02/2013
Memorandum and Articles of Association
dot icon05/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon05/01/2013
Statement of company's objects
dot icon05/01/2013
Resolutions
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 112
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 111
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 110
dot icon15/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon18/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon10/02/2012
Director's details changed for Mr Nicholas Lazari on 2012-01-09
dot icon10/02/2012
Director's details changed for Mrs Maritsa Lazari on 2012-01-09
dot icon10/02/2012
Director's details changed for Mr Leonidas Lazari on 2012-01-09
dot icon10/02/2012
Director's details changed for Mr Christos Lazari on 2012-01-09
dot icon10/02/2012
Director's details changed for Ms Andrie Lazari on 2012-01-09
dot icon10/02/2012
Secretary's details changed for Mr Nicholas Lazari on 2012-01-09
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 108
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 109
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 107
dot icon12/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon10/06/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 106
dot icon03/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register inspection address has been changed
dot icon31/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 105
dot icon04/09/2009
Return made up to 09/08/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon04/09/2009
Director and secretary's change of particulars / nicholas lazari / 01/07/2009
dot icon04/09/2009
Director's change of particulars / christos lazari / 01/08/2009
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon15/06/2009
Group of companies' accounts made up to 2009-03-31
dot icon29/05/2009
Particulars of a mortgage or charge / charge no: 104
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 103
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 101
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 102
dot icon02/09/2008
Return made up to 09/08/08; no change of members
dot icon17/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 25
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25
dot icon18/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 73
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 73
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon17/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 39
dot icon17/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 39
dot icon17/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 73
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon17/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 32
dot icon17/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 32
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon17/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 24
dot icon17/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 24
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Return made up to 09/08/07; no change of members
dot icon06/06/2007
Group of companies' accounts made up to 2007-03-31
dot icon05/04/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 09/08/06; full list of members
dot icon08/06/2006
Full accounts made up to 2006-03-31
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon13/05/2006
Particulars of mortgage/charge
dot icon03/01/2006
Particulars of mortgage/charge
dot icon18/08/2005
Return made up to 09/08/05; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon25/06/2005
Full accounts made up to 2005-03-31
dot icon27/05/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon16/08/2004
Return made up to 09/08/04; full list of members
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon15/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 09/08/03; full list of members
dot icon09/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Full accounts made up to 2003-03-31
dot icon21/02/2003
Auditor's resignation
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon26/09/2002
Location of register of members
dot icon04/09/2002
Return made up to 09/08/02; full list of members
dot icon11/07/2002
Full accounts made up to 2002-03-31
dot icon11/03/2002
Memorandum and Articles of Association
dot icon11/03/2002
Particulars of contract relating to shares
dot icon11/03/2002
Ad 20/11/01--------- £ si [email protected]=899896 £ ic 100103/999999
dot icon11/03/2002
S-div 20/11/01
dot icon11/03/2002
Nc inc already adjusted 20/11/01
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon19/02/2002
£ ic 250103/100103 19/11/01 £ sr 150000@1=150000
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Return made up to 09/08/01; full list of members
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon13/04/2001
Registered office changed on 13/04/01 from: 8 baker street, london, W1M 1DA
dot icon21/11/2000
Particulars of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon11/09/2000
Return made up to 09/08/00; full list of members
dot icon24/07/2000
Full group accounts made up to 2000-03-31
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon19/08/1999
Return made up to 09/08/99; full list of members
dot icon05/08/1999
Full group accounts made up to 1999-03-31
dot icon19/03/1999
Particulars of mortgage/charge
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Return made up to 09/08/98; full list of members
dot icon30/07/1998
Full group accounts made up to 1998-03-31
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of property mortgage/charge
dot icon19/05/1998
Particulars of property mortgage/charge
dot icon19/05/1998
Particulars of property mortgage/charge
dot icon19/05/1998
Particulars of property mortgage/charge
dot icon19/05/1998
Particulars of property mortgage/charge
dot icon19/05/1998
Particulars of property mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
£ nc 250100/254050 31/03/98
dot icon23/03/1998
Memorandum and Articles of Association
dot icon23/03/1998
Conve 13/03/98
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Ad 11/03/98--------- £ si [email protected]=100 £ ic 250000/250100
dot icon23/03/1998
Nc inc already adjusted 11/03/98
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon18/03/1998
Auditor's resignation
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
New secretary appointed
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon21/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon07/11/1997
Particulars of contract relating to shares
dot icon07/11/1997
Ad 29/09/97--------- £ si [email protected]=94868 £ ic 155132/250000
dot icon07/11/1997
Nc inc already adjusted 29/09/97
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon27/10/1997
Return made up to 09/08/97; no change of members
dot icon17/09/1997
Full group accounts made up to 1997-03-31
dot icon29/07/1997
Director resigned
dot icon08/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
Particulars of mortgage/charge
dot icon20/01/1997
Particulars of mortgage/charge
dot icon17/01/1997
Resolutions
dot icon21/12/1996
Particulars of mortgage/charge
dot icon04/09/1996
Return made up to 09/08/96; full list of members
dot icon23/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Full group accounts made up to 1996-03-31
dot icon16/04/1996
Particulars of property mortgage/charge
dot icon16/04/1996
Particulars of property mortgage/charge
dot icon16/04/1996
Particulars of property mortgage/charge
dot icon01/04/1996
Certificate of change of name
dot icon21/02/1996
Particulars of mortgage/charge
dot icon10/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon06/12/1995
Particulars of mortgage/charge
dot icon06/12/1995
Particulars of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon11/09/1995
Ad 29/08/95--------- £ si [email protected]=132 £ ic 155000/155132
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
£ nc 155000/200000 29/08/95
dot icon26/08/1995
Particulars of mortgage/charge
dot icon26/08/1995
Particulars of mortgage/charge
dot icon19/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Return made up to 09/08/95; full list of members
dot icon21/07/1995
Registered office changed on 21/07/95 from: unit c 189-219 isledon road, london, N7 7JR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/12/1994
Particulars of mortgage/charge
dot icon03/08/1994
Return made up to 09/08/94; no change of members
dot icon02/08/1994
Full group accounts made up to 1994-03-31
dot icon25/07/1994
Particulars of mortgage/charge
dot icon25/07/1994
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon11/08/1993
Return made up to 09/08/93; no change of members
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon19/06/1993
Particulars of mortgage/charge
dot icon17/10/1992
Group accounts for a medium company made up to 1992-03-31
dot icon21/08/1992
Return made up to 09/08/92; full list of members
dot icon12/02/1992
Group accounts for a medium company made up to 1991-03-31
dot icon25/09/1991
Return made up to 09/08/91; no change of members
dot icon15/01/1991
Return made up to 31/10/90; no change of members
dot icon02/07/1990
Full group accounts made up to 1990-03-31
dot icon14/03/1990
Declaration of satisfaction of mortgage/charge
dot icon14/03/1990
Declaration of satisfaction of mortgage/charge
dot icon14/03/1990
Declaration of satisfaction of mortgage/charge
dot icon14/03/1990
Declaration of satisfaction of mortgage/charge
dot icon14/03/1990
Declaration of satisfaction of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon15/08/1989
Accounts for a small company made up to 1989-03-25
dot icon15/08/1989
Accounts for a medium company made up to 1988-03-31
dot icon15/08/1989
Return made up to 09/08/89; full list of members
dot icon06/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon19/02/1989
Return made up to 31/07/88; full list of members
dot icon19/05/1988
Particulars of property mortgage/charge
dot icon28/09/1987
Return made up to 17/07/87; full list of members
dot icon24/08/1987
Accounts for a medium company made up to 1987-03-31
dot icon17/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Accounts for a medium company made up to 1986-03-31
dot icon04/07/1986
Return made up to 10/06/86; full list of members
dot icon12/09/1985
Declaration of satisfaction of mortgage/charge
dot icon22/12/1984
Particulars of mortgage/charge
dot icon22/12/1984
Particulars of property mortgage/charge
dot icon18/05/1984
Accounts made up to 1982-03-31
dot icon01/04/1984
Particulars of property mortgage/charge
dot icon31/03/1984
Particulars of property mortgage/charge
dot icon31/03/1984
Particulars of property mortgage/charge
dot icon30/01/1982
Particulars of property mortgage/charge
dot icon29/01/1982
Particulars of property mortgage/charge
dot icon28/01/1982
Particulars of property mortgage/charge
dot icon27/01/1982
Particulars of property mortgage/charge
dot icon27/01/1982
Particulars of property mortgage/charge
dot icon26/01/1982
Particulars of property mortgage/charge
dot icon26/01/1982
Particulars of property mortgage/charge
dot icon16/12/1976
Incorporation
dot icon16/12/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazari, Leonidas
Director
12/01/1996 - Present
53
Lazari, Maritsa
Director
01/09/1997 - 28/09/2017
29
Lazari, Andrie
Director
12/01/1996 - Present
46
Lazari, Nicholas
Director
12/01/1996 - Present
45
Silverman, David Gary
Director
19/09/2022 - Present
111

Persons with Significant Control

2
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 LAZARI INVESTMENTS MANAGEMENT LIMITED

LAZARI INVESTMENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 16/12/1976 with the registered office located at 28 St. George Street, London W1S 2FA. There are currently 6 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 LAZARI INVESTMENTS MANAGEMENT LIMITED?

toggle

LAZARI INVESTMENTS MANAGEMENT LIMITED is currently Active. It was registered on 16/12/1976 .

Where is LAZARI INVESTMENTS MANAGEMENT LIMITED located?

toggle

LAZARI INVESTMENTS MANAGEMENT LIMITED is registered at 28 St. George Street, London W1S 2FA.

What does LAZARI INVESTMENTS MANAGEMENT LIMITED do?

toggle

LAZARI INVESTMENTS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LAZARI INVESTMENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA.