LAZAR PRINT LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA3 6ST

Company number 01981569
Status Active
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address 23 BELLFIELD AVENUE, HARROW WEALD, MIDDX, HA3 6ST
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of LAZAR PRINT LIMITED are www.lazarprint.co.uk, and www.lazar-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Lazar Print Limited is a Private Limited Company. The company registration number is 01981569. Lazar Print Limited has been working since 23 January 1986. The present status of the company is Active. The registered address of Lazar Print Limited is 23 Bellfield Avenue Harrow Weald Middx Ha3 6st. The company`s financial liabilities are £2.45k. It is £-16.79k against last year. And the total assets are £151.73k, which is £8.95k against last year. THOMAS, Antony is a Secretary of the company. LEWIS, Anthony Paul is a Director of the company. Secretary LEWIS, Anthony Paul has been resigned. Director LEWIS, Lance Barry has been resigned. The company operates in "Printing n.e.c.".


lazar print Key Finiance

LIABILITIES £2.45k
-88%
CASH n/a
TOTAL ASSETS £151.73k
+6%
All Financial Figures

Current Directors

Secretary
THOMAS, Antony
Appointed Date: 27 January 1992

Director
LEWIS, Anthony Paul

64 years old

Resigned Directors

Secretary
LEWIS, Anthony Paul
Resigned: 27 January 1992

Director
LEWIS, Lance Barry
Resigned: 27 January 1992
67 years old

Persons With Significant Control

Mr Anthony Paul Lewis
Notified on: 10 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAZAR PRINT LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 10 July 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
03 Jun 1986
Gazettable document

03 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1986
Registered office changed on 03/06/86 from: epworth house 25/35 city road london EC1 1AA

30 May 1986
Company name changed ruglink LIMITED\certificate issued on 30/05/86

LAZAR PRINT LIMITED Charges

8 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 1999
Rent deposit deed
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Rembrandt Properties Limited
Description: The sum deposit is £3,500.00.
5 April 1989
Debenture
Delivered: 11 April 1989
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…