LAZONBY COURT LIMITED

Register to unlock more data on OkredoRegister

LAZONBY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892463

Incorporation date

10/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon21/10/2025
Termination of appointment of Angela May Standing as a director on 2025-10-11
dot icon21/10/2025
Termination of appointment of Janice Carter as a director on 2025-10-11
dot icon17/10/2025
Total exemption full accounts made up to 2025-09-29
dot icon08/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon29/07/2025
Termination of appointment of Denise Mary Kittay as a director on 2024-05-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-09-29
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon30/07/2024
Amended total exemption full accounts made up to 2023-09-29
dot icon22/05/2024
Micro company accounts made up to 2023-09-29
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon22/09/2023
Secretary's details changed for Findley's Secretarial Services Limited on 2023-09-22
dot icon27/06/2023
Micro company accounts made up to 2022-09-29
dot icon06/06/2023
Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06
dot icon10/01/2023
Termination of appointment of Vernon Charles Thomas as a director on 2023-01-01
dot icon10/01/2023
Termination of appointment of John Blurton as a director on 2023-01-01
dot icon10/01/2023
Termination of appointment of Graham Evans as a director on 2023-01-01
dot icon24/10/2022
Appointment of Ms Elizabeth Smith as a director on 2022-10-21
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon23/06/2022
Appointment of Mrs Denise Mary Kittay as a director on 2022-06-07
dot icon10/06/2022
Micro company accounts made up to 2021-09-29
dot icon10/05/2022
Termination of appointment of Diane Elizabeth Chartrey as a director on 2022-05-04
dot icon11/04/2022
Appointment of Mrs Angela May Standing as a director on 2022-04-01
dot icon02/03/2022
Secretary's details changed for Findley's Secretarial Services Limited on 2022-02-17
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-29
dot icon23/06/2021
Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-23
dot icon18/12/2020
Confirmation statement made on 2020-09-29 with updates
dot icon11/09/2020
Registered office address changed from Lazonby Court Cumberland Gardens St. Leonards on Sea East Sussex TN38 0QP to 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT on 2020-09-11
dot icon01/09/2020
Appointment of Findley's Secretarial Services Limited as a secretary on 2020-08-28
dot icon01/09/2020
Termination of appointment of William Charles Sharp as a secretary on 2020-08-28
dot icon19/06/2020
Micro company accounts made up to 2019-09-29
dot icon07/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon11/06/2019
Micro company accounts made up to 2018-09-29
dot icon10/06/2019
Termination of appointment of Mary Constance Elizabeth Green as a director on 2019-06-08
dot icon10/06/2019
Termination of appointment of John David Pybus as a director on 2019-06-08
dot icon22/03/2019
Appointment of Miss Janice Carter as a director on 2019-03-20
dot icon05/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon05/10/2018
Termination of appointment of Kathleen Hilda Chapman as a director on 2018-09-22
dot icon28/06/2018
Appointment of Mr David Edgar Young as a director on 2018-06-21
dot icon28/06/2018
Termination of appointment of Susan Josephine Wright as a director on 2018-06-21
dot icon18/06/2018
Micro company accounts made up to 2017-09-29
dot icon09/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon25/07/2017
Appointment of Mr Vernon Charles Thomas as a director on 2017-07-14
dot icon19/07/2017
Appointment of Mr Graham Evans as a director on 2017-07-06
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon07/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon08/03/2016
Termination of appointment of Peter Frederick Harrington as a director on 2016-02-22
dot icon30/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon14/09/2015
Termination of appointment of Roger Edward Dadswell as a director on 2015-06-06
dot icon17/07/2015
Termination of appointment of Keith Peter Harman as a director on 2015-07-16
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon24/10/2013
Secretary's details changed for Mr William Charles Sharp on 2012-10-01
dot icon24/10/2013
Director's details changed for Susan Josephine Wright on 2013-09-28
dot icon24/10/2013
Director's details changed for John David Pybus on 2013-09-28
dot icon24/10/2013
Director's details changed for Keith Peter Harman on 2013-09-28
dot icon24/10/2013
Director's details changed for Roger Edward Dadswell on 2013-09-28
dot icon24/10/2013
Director's details changed for Diane Elizabeth Chartrey on 2013-09-28
dot icon24/10/2013
Director's details changed for Kathleen Hilda Chapman on 2013-09-28
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon07/11/2012
Termination of appointment of Fairways Management as a secretary
dot icon07/11/2012
Appointment of Mr William Charles Sharp as a secretary
dot icon31/10/2012
Annual return made up to 2012-09-29. List of shareholders has changed
dot icon22/06/2012
Appointment of John Blurton as a director
dot icon22/06/2012
Termination of appointment of Valerie Harvey as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-29
dot icon11/10/2011
Annual return made up to 2011-09-29. List of shareholders has changed
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon12/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon13/07/2010
Appointment of Peter Frederick Harrington as a director
dot icon17/06/2010
Termination of appointment of Stephen Isted as a director
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon04/11/2009
Annual return made up to 2009-09-29. List of shareholders has changed
dot icon28/09/2009
Director appointed valerie harvey
dot icon28/09/2009
Director appointed stephen isted
dot icon28/09/2009
Secretary appointed fairways management
dot icon28/09/2009
Appointment terminated director peter mccarthy
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon20/11/2008
Return made up to 29/09/08; full list of members
dot icon20/11/2008
Appointment terminated director eileen ling
dot icon12/11/2008
Appointment terminated secretary eileen ling
dot icon29/07/2008
Director appointed roger edward dadswell
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon19/06/2008
Return made up to 29/09/05; change of members; amend
dot icon19/06/2008
Return made up to 29/09/05; change of members; amend
dot icon19/06/2008
Return made up to 29/09/06; change of members; amend
dot icon19/06/2008
Return made up to 29/09/07; change of members
dot icon02/05/2008
Ad 17/04/08\gbp si 241@1=241\gbp ic 9345/9586\
dot icon30/11/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-29
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon04/07/2007
Ad 11/06/07--------- £ si 223@1=223 £ ic 9122/9345
dot icon20/04/2007
Ad 10/04/07--------- £ si 207@1=207 £ ic 8915/9122
dot icon09/03/2007
Ad 14/02/07--------- £ si 216@1=216 £ ic 8699/8915
dot icon11/12/2006
Return made up to 29/09/06; change of members
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-28
dot icon12/07/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon31/01/2006
Return made up to 29/09/05; full list of members
dot icon12/10/2005
Ad 22/09/05--------- £ si 226@1=226 £ ic 8226/8452
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-29
dot icon01/06/2005
Return made up to 29/09/03; full list of members; amend
dot icon01/06/2005
Secretary resigned;director resigned
dot icon01/06/2005
Secretary resigned;director resigned
dot icon01/06/2005
Return made up to 28/09/02; full list of members; amend
dot icon01/04/2005
Return made up to 29/09/04; change of members
dot icon01/04/2005
Director resigned
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-29
dot icon29/10/2003
Return made up to 29/09/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-29
dot icon31/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon08/01/2003
Return made up to 28/09/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-29
dot icon15/07/2002
New secretary appointed;new director appointed
dot icon15/07/2002
Secretary resigned;director resigned
dot icon13/03/2002
Director resigned
dot icon22/02/2002
Ad 18/02/02--------- £ si 241@1=241 £ ic 7985/8226
dot icon07/02/2002
Director's particulars changed
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Return made up to 29/09/01; change of members
dot icon17/10/2001
New director appointed
dot icon30/07/2001
Total exemption full accounts made up to 2000-09-29
dot icon22/05/2001
New director appointed
dot icon12/01/2001
New director appointed
dot icon04/01/2001
Return made up to 10/12/00; full list of members
dot icon20/10/2000
Accounting reference date shortened from 31/12/00 to 29/09/00
dot icon12/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New secretary appointed;new director appointed
dot icon14/02/2000
£ nc 80000/10000 03/02/00
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Miscellaneous
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed
dot icon17/12/1999
Ad 10/12/99--------- £ si 929@1=929 £ ic 7056/7985
dot icon17/12/1999
Ad 10/12/99--------- £ si 443@1=443 £ ic 6613/7056
dot icon17/12/1999
Ad 10/12/99--------- £ si 998@1=998 £ ic 5615/6613
dot icon17/12/1999
Ad 10/12/99--------- £ si 962@1=962 £ ic 4653/5615
dot icon17/12/1999
Ad 10/12/99--------- £ si 1166@1=1166 £ ic 3487/4653
dot icon17/12/1999
Ad 10/12/99--------- £ si 856@1=856 £ ic 2631/3487
dot icon17/12/1999
Ad 10/12/99--------- £ si 910@1=910 £ ic 1721/2631
dot icon17/12/1999
Ad 10/12/99--------- £ si 874@1=874 £ ic 847/1721
dot icon17/12/1999
Ad 10/12/99--------- £ si 846@1=846 £ ic 1/847
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
Registered office changed on 17/12/99 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH
dot icon10/12/1999
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.46K
-
0.00
-
-
2022
0
106.33K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
09/12/1999 - 09/12/1999
2895
Brewer, Suzanne
Nominee Secretary
09/12/1999 - 09/12/1999
2524
Chartrey, Diane Elizabeth
Director
07/06/2006 - 03/05/2022
-
Dadswell, Roger Edward
Director
18/07/2008 - 05/06/2015
-
Knight, Leonard John
Director
09/12/1999 - 06/07/2007
-

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 LAZONBY COURT LIMITED

LAZONBY COURT LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at 75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SL. There are currently 3 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 LAZONBY COURT LIMITED?

toggle

LAZONBY COURT LIMITED is currently Active. It was registered on 10/12/1999 .

Where is LAZONBY COURT LIMITED located?

toggle

LAZONBY COURT LIMITED is registered at 75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SL.

What does LAZONBY COURT LIMITED do?

toggle

LAZONBY COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAZONBY COURT LIMITED?

toggle

The latest filing was on 21/10/2025: Termination of appointment of Angela May Standing as a director on 2025-10-11.