Company NameLazare Hoche Europe Ltd
DirectorsOmar Gerard Mohamed Maes and Amei Theresa De Jager Li
Company StatusActive
Company Number10909445
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Omar Gerard Mohamed Maes
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Old Compton Street
London
W1D 5JT
Director NamePrincess Amei Theresa De Jager Li
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed23 January 2024(6 years, 5 months after company formation)
Appointment Duration2 months
RoleBusiness Woman
Country of ResidenceSweden
Correspondence Address3 Saddle Yard
London
W1J 5JT

Location

Registered Address3 Saddle Yard
London
W1J 5JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

1 July 2019Delivered on: 4 July 2019
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2024Appointment of Princess Amei Theresa De Jager Li as a director on 23 January 2024 (2 pages)
23 January 2024Change of details for Lazare Hoche Ltd as a person with significant control on 23 January 2024 (2 pages)
23 January 2024Notification of Asia China Royalty Limited as a person with significant control on 23 January 2024 (2 pages)
30 November 2023Micro company accounts made up to 31 August 2022 (4 pages)
26 September 2023Registered office address changed from Millbank Tower 30 Millbank London SW1P 4QP United Kingdom to 3 Saddle Yard London W1J 5JT on 26 September 2023 (1 page)
11 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 August 2023Current accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
30 November 2022Micro company accounts made up to 31 August 2021 (4 pages)
31 August 2022Current accounting period shortened from 1 September 2021 to 31 August 2021 (1 page)
17 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
9 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
9 September 2021Registered office address changed from 31 Old Compton Street London W1D 5JT United Kingdom to Millbank Tower 30 Millbank London SW1P 4QP on 9 September 2021 (1 page)
24 August 2021Micro company accounts made up to 31 August 2020 (4 pages)
28 April 2021Micro company accounts made up to 1 September 2019 (3 pages)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Compulsory strike-off action has been suspended (1 page)
28 January 2021Current accounting period shortened from 31 August 2020 to 1 September 2019 (1 page)
28 January 2021Micro company accounts made up to 31 August 2019 (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2020Satisfaction of charge 109094450001 in full (1 page)
12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 July 2019Registration of charge 109094450001, created on 1 July 2019 (27 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
25 August 2017Director's details changed for Mr Omar Gerard Mohamed Maes on 10 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Omar Gerard Mohamed Maes on 10 August 2017 (2 pages)
24 August 2017Notification of Lazare Hoche Ltd as a person with significant control on 10 August 2017 (2 pages)
24 August 2017Notification of Lazare Hoche Ltd as a person with significant control on 10 August 2017 (2 pages)
24 August 2017Notification of Lazare Hoche Ltd as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Omar Gerard Mohammed Maes on 10 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Omar Gerard Mohammed Maes on 10 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)