Watford
Hertfordshire
WD24 7GN
Director Name | Mr Lance Barry Lewis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1992) |
Role | Printer |
Correspondence Address | 1 Brookland Garth London NW11 6DR |
Secretary Name | Mr Anthony Paul Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | 74 Glencoe Road Bushey Watford Hertfordshire WD2 3DS |
Secretary Name | Antony Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years after company formation) |
Appointment Duration | 28 years (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | Dragon Stones No 11 New Road Esher Surrey KT10 9PG |
Website | lazarprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 225112 |
Telephone region | Watford |
Registered Address | Unit 5a Garnett Close Watford Hertfordshire WD24 7GN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
900 at £1 | Anthony Paul Lewis 90.00% Ordinary |
---|---|
50 at £1 | Anthony Glynn Thomas 5.00% Ordinary |
25 at £1 | Nicholas Paul Thomas 2.50% Ordinary |
25 at £1 | Richard Mark Thomas 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,816 |
Cash | £899 |
Current Liabilities | £182,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
8 September 2011 | Delivered on: 9 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 October 1999 | Delivered on: 30 October 1999 Persons entitled: Rembrandt Properties Limited Classification: Rent deposit deed Secured details: £3,500.00 due or to become due from the company to the chargee. Particulars: The sum deposit is £3,500.00. Outstanding |
5 April 1989 | Delivered on: 11 April 1989 Satisfied on: 3 December 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 October 2023 | Change of details for Mr Anthony Paul Lewis as a person with significant control on 31 March 2018 (2 pages) |
18 October 2023 | Change of details for Mr Anthony Paul Lewis as a person with significant control on 31 March 2018 (2 pages) |
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 April 2021 | Change of details for Mrs Tracey Lewis as a person with significant control on 12 February 2021 (2 pages) |
30 April 2021 | Director's details changed for Mr Anthony Paul Lewis on 12 February 2021 (2 pages) |
30 April 2021 | Change of details for Mr Anthony Paul Lewis as a person with significant control on 12 February 2021 (2 pages) |
30 April 2021 | Director's details changed for Mr Anthony Paul Lewis on 30 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Antony Thomas as a secretary on 10 February 2020 (1 page) |
30 January 2020 | Registered office address changed from Saffron Lodge Rickmansworth Road Chorleywood Rickmansworth WD3 5SQ England to Unit 5a Garnett Close Watford Hertfordshire WD24 7GN on 30 January 2020 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
4 February 2019 | Change of details for Mr Anthony Paul Lewis as a person with significant control on 31 March 2018 (2 pages) |
4 February 2019 | Notification of Tracey Lewis as a person with significant control on 31 March 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
14 January 2019 | Registered office address changed from 23 Bellfield Avenue Harrow Weald Middx HA3 6st to Saffron Lodge Rickmansworth Road Chorleywood Rickmansworth WD3 5SQ on 14 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
30 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
12 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Anthony Paul Lewis on 10 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Anthony Paul Lewis on 10 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members
|
13 July 2000 | Return made up to 10/07/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Return made up to 10/07/99; no change of members
|
14 July 1999 | Return made up to 10/07/99; no change of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 August 1998 | Return made up to 10/07/98; full list of members
|
7 August 1998 | Return made up to 10/07/98; full list of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
11 April 1989 | Particulars of mortgage/charge (3 pages) |
11 April 1989 | Particulars of mortgage/charge (3 pages) |