Company NameLAZ Emporium Limited
DirectorStephen Lazarides
Company StatusActive
Company Number08876192
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Previous NameLAZ Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Lazarides
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Westbourne Park Villas
London
W2 5EB
Secretary NameMr Stephen Lazarides
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address72 Westbourne Park Villas
London
W2 5EB

Location

Registered Address2 Jardine House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Stephen Lazarides
100.00%
Ordinary

Financials

Year2014
Net Worth£38,867
Cash£27,593
Current Liabilities£268,932

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

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

Charges

20 March 2020Delivered on: 23 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 27 October 2015
Persons entitled: Fundingsecure

Classification: A registered charge
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
27 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
30 April 2021Secretary's details changed for Mr Stephen Lazarides on 1 April 2021 (1 page)
30 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 April 2021Change of details for Mr Stephen Lazarides as a person with significant control on 1 April 2021 (2 pages)
30 April 2021Director's details changed for Mr Stephen Lazarides on 1 April 2021 (2 pages)
17 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
11 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
(3 pages)
2 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 March 2020Registration of charge 088761920002, created on 20 March 2020 (12 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
5 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Mr Stephen Lazarides on 1 January 2019 (1 page)
5 April 2019Director's details changed for Mr Stephen Lazarides on 1 January 2019 (2 pages)
5 April 2019Change of details for Mr Stephen Lazarides as a person with significant control on 1 January 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 February 2017Satisfaction of charge 088761920001 in full (1 page)
27 February 2017Satisfaction of charge 088761920001 in full (1 page)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 October 2015Registration of charge 088761920001, created on 23 October 2015 (10 pages)
27 October 2015Registration of charge 088761920001, created on 23 October 2015 (10 pages)
5 October 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
5 October 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)