Company NameLAZ Ltd
DirectorNuman Devrim
Company StatusActive
Company Number05736592
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Numan Devrim
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkway
London
NW1 7AH
Secretary NameMrs Tijen Devrim
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleCo. Secretary
Correspondence Address26 Parkway
London
NW1 7AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26 Parkway
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Numan Devrim
50.00%
Ordinary
50 at £1Mrs Tijen Devrim
50.00%
Ordinary

Financials

Year2014
Net Worth£24,761
Cash£12,719
Current Liabilities£62,545

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

21 April 2016Delivered on: 29 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 December 2022Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to 26 Parkway London NW1 7AH on 6 December 2022 (1 page)
10 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
14 December 2021Change of details for Mr Numan Devrim as a person with significant control on 11 June 2021 (2 pages)
7 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 October 2021Previous accounting period shortened from 31 July 2021 to 31 May 2021 (1 page)
12 August 2021Previous accounting period shortened from 31 August 2021 to 31 July 2021 (1 page)
10 June 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
7 May 2021Confirmation statement made on 19 February 2021 with updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
19 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 April 2016Registration of charge 057365920001, created on 21 April 2016 (8 pages)
29 April 2016Registration of charge 057365920001, created on 21 April 2016 (8 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
7 April 2010Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page)
7 April 2010Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page)
7 April 2010Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page)
6 April 2010Director's details changed for Mr Numan Devrim on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page)
6 April 2010Director's details changed for Mr Numan Devrim on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Numan Devrim on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page)
6 April 2010Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page)
5 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
30 September 2009Secretary's change of particulars / tijen devrim / 01/06/2009 (2 pages)
30 September 2009Director's change of particulars / numan devrim / 01/06/2009 (2 pages)
30 September 2009Secretary's change of particulars / tijen devrim / 01/06/2009 (2 pages)
30 September 2009Director's change of particulars / numan devrim / 01/06/2009 (2 pages)
26 May 2009Return made up to 09/03/09; no change of members (4 pages)
26 May 2009Return made up to 09/03/09; no change of members (4 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
12 May 2008Return made up to 09/03/08; full list of members (6 pages)
12 May 2008Return made up to 09/03/08; full list of members (6 pages)
23 October 2007Return made up to 09/03/07; full list of members; amend (6 pages)
23 October 2007Return made up to 09/03/07; full list of members; amend (6 pages)
13 July 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
13 July 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 May 2007Return made up to 09/03/07; full list of members (6 pages)
2 May 2007Return made up to 09/03/07; full list of members (6 pages)
5 April 2006Registered office changed on 05/04/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
5 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
5 April 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
9 March 2006Incorporation (9 pages)
9 March 2006Incorporation (9 pages)