Company NameLazar Print Limited
DirectorAnthony Paul Lewis
Company StatusActive
Company Number01981569
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Paul Lewis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 5a Garnett Close
Watford
Hertfordshire
WD24 7GN
Director NameMr Lance Barry Lewis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1992)
RolePrinter
Correspondence Address1 Brookland Garth
London
NW11 6DR
Secretary NameMr Anthony Paul Lewis
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1992)
RoleCompany Director
Correspondence Address74 Glencoe Road
Bushey
Watford
Hertfordshire
WD2 3DS
Secretary NameAntony Thomas
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years after company formation)
Appointment Duration28 years (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressDragon Stones No 11 New Road
Esher
Surrey
KT10 9PG

Contact

Websitelazarprint.co.uk
Email address[email protected]
Telephone01923 225112
Telephone regionWatford

Location

Registered AddressUnit 5a
Garnett Close
Watford
Hertfordshire
WD24 7GN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

900 at £1Anthony Paul Lewis
90.00%
Ordinary
50 at £1Anthony Glynn Thomas
5.00%
Ordinary
25 at £1Nicholas Paul Thomas
2.50%
Ordinary
25 at £1Richard Mark Thomas
2.50%
Ordinary

Financials

Year2014
Net Worth£233,816
Cash£899
Current Liabilities£182,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

8 September 2011Delivered 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 1999Delivered 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 1989Delivered 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

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2023Change of details for Mr Anthony Paul Lewis as a person with significant control on 31 March 2018 (2 pages)
18 October 2023Change of details for Mr Anthony Paul Lewis as a person with significant control on 31 March 2018 (2 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 April 2021Change of details for Mrs Tracey Lewis as a person with significant control on 12 February 2021 (2 pages)
30 April 2021Director's details changed for Mr Anthony Paul Lewis on 12 February 2021 (2 pages)
30 April 2021Change of details for Mr Anthony Paul Lewis as a person with significant control on 12 February 2021 (2 pages)
30 April 2021Director's details changed for Mr Anthony Paul Lewis on 30 April 2021 (2 pages)
30 April 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Antony Thomas as a secretary on 10 February 2020 (1 page)
30 January 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
4 February 2019Change of details for Mr Anthony Paul Lewis as a person with significant control on 31 March 2018 (2 pages)
4 February 2019Notification of Tracey Lewis as a person with significant control on 31 March 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
14 January 2019Registered 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 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (1 page)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
30 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (1 page)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
12 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Anthony Paul Lewis on 10 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Anthony Paul Lewis on 10 July 2010 (2 pages)
7 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 10/07/09; full list of members (4 pages)
21 August 2009Return made up to 10/07/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 10/07/08; full list of members (4 pages)
8 August 2008Return made up to 10/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 10/07/07; full list of members (3 pages)
16 August 2007Return made up to 10/07/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 10/07/06; full list of members (7 pages)
28 July 2006Return made up to 10/07/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Return made up to 10/07/05; full list of members (7 pages)
13 September 2005Return made up to 10/07/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Return made up to 10/07/04; full list of members (7 pages)
23 August 2004Return made up to 10/07/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 10/07/03; full list of members (7 pages)
12 August 2003Return made up to 10/07/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 July 2002Return made up to 10/07/02; full list of members (7 pages)
16 July 2002Return made up to 10/07/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 10/07/01; full list of members (7 pages)
21 August 2001Return made up to 10/07/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
14 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 10/07/97; no change of members (4 pages)
21 July 1997Return made up to 10/07/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 July 1996Return made up to 10/07/96; no change of members (4 pages)
23 July 1996Return made up to 10/07/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Return made up to 10/07/95; full list of members (6 pages)
12 July 1995Return made up to 10/07/95; full list of members (6 pages)
11 April 1989Particulars of mortgage/charge (3 pages)
11 April 1989Particulars of mortgage/charge (3 pages)