LAZARIS LIMITED

Register to unlock more data on OkredoRegister

LAZARIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03152042

Incorporation date

29/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

380 Brigstock Road, Thornton Heath, Surrey CR7 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1996)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon22/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon05/11/2021
Compulsory strike-off action has been discontinued
dot icon04/11/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-03-31
dot icon28/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon28/03/2019
Micro company accounts made up to 2018-03-31
dot icon15/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon25/04/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-03-30
dot icon30/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon27/04/2017
Confirmation statement made on 2017-01-29 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Andrew Michael on 2010-02-08
dot icon23/02/2010
Director's details changed for Kishnasamy Soobramaney on 2010-02-08
dot icon05/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 29/01/09; full list of members
dot icon10/03/2009
Secretary appointed andrew michael
dot icon10/03/2009
Appointment terminated director andrew michael
dot icon10/03/2009
Appointment terminated secretary panayiotis michael
dot icon01/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Director appointed kishnasamy soobramaney
dot icon16/04/2008
Return made up to 29/01/08; no change of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 29/01/07; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 29/01/06; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 29/01/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 29/01/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2003
Return made up to 29/01/02; full list of members
dot icon07/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/12/2001
Particulars of mortgage/charge
dot icon23/01/2001
Return made up to 29/01/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 29/01/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Particulars of mortgage/charge
dot icon14/04/1999
Return made up to 29/01/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon22/09/1998
New secretary appointed
dot icon22/09/1998
Secretary resigned
dot icon31/03/1998
Return made up to 29/01/98; full list of members
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Full accounts made up to 1997-03-31
dot icon29/10/1997
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon11/06/1997
Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Director resigned
dot icon03/03/1997
Return made up to 29/01/97; full list of members
dot icon06/02/1996
Secretary resigned
dot icon29/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
346.00
-
0.00
-
-
2022
3
2.65K
-
0.00
-
-
2023
3
1.25K
-
0.00
-
-
2023
3
1.25K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.25K £Descended-52.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soobramaney, Kishnasamy
Director
01/06/2008 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/01/1996 - 29/01/1996
68517
Michael, Andrew
Secretary
05/03/2009 - Present
-
Michael, Andrew Panayiotis
Secretary
29/01/1996 - 01/04/1997
-
Michael, Panayiotis
Secretary
01/08/1998 - 05/03/2009
-

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 LAZARIS LIMITED

LAZARIS LIMITED is an(a) Dissolved company incorporated on 29/01/1996 with the registered office located at 380 Brigstock Road, Thornton Heath, Surrey CR7 7JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LAZARIS LIMITED?

toggle

LAZARIS LIMITED is currently Dissolved. It was registered on 29/01/1996 and dissolved on 25/11/2025.

Where is LAZARIS LIMITED located?

toggle

LAZARIS LIMITED is registered at 380 Brigstock Road, Thornton Heath, Surrey CR7 7JF.

What does LAZARIS LIMITED do?

toggle

LAZARIS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does LAZARIS LIMITED have?

toggle

LAZARIS LIMITED had 3 employees in 2023.

What is the latest filing for LAZARIS LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.