UKBizDB.co.uk

THE LAZARUS CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lazarus Centre Limited. The company was founded 26 years ago and was given the registration number 03379539. The firm's registered office is in MILTON KEYNES. You can find them at 3 Woburn Sands Road, Bow Brickhill, Milton Keynes, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE LAZARUS CENTRE LIMITED
Company Number:03379539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 June 1997
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3 Woburn Sands Road, Bow Brickhill, Milton Keynes, England, MK17 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Walkers Green, Marden, Hereford, England, HR1 3EA

Secretary02 December 2013Active
83, Walkers Green, Marden, Hereford, England, HR1 3EA

Director02 December 2013Active
4, North Bridge Street, Sunderland, England, SR5 1AD

Secretary27 October 2003Active
The Customs House West Sunniside, Sunderland, SR1 1BA

Secretary02 June 1997Active
21 Hallgarth Court, Sunderland, SR6 0RG

Director14 December 1999Active
35 Acklam Avenue, Grangetown, SR2 9SQ

Director02 June 1997Active
108 Ormonde Street, Sunderland, SR4 7PN

Director11 March 2002Active
15 Estuary Way, South Hylton, Sunderland, SR4 0RS

Director27 October 2003Active
4, North Bridge Street, Sunderland, SR5 1AD

Director09 April 2010Active
The Rookhope Inn, Rookhope, B Ishop Auckland, DL13 2BG

Director27 October 2003Active
Montana, Silksworth Lane, Sunderland, SR3 1PD

Director12 August 2005Active
Montana, Silksworth Lane, Sunderland, SR3 1PD

Director03 September 2002Active
23 Beech Grove, Ushaw Moor, Durham, DH7 7NR

Director27 October 2003Active
8 Granville Street, Sunderland, SR4 6BH

Director02 November 2006Active
4, North Bridge Street, Sunderland, England, SR5 1AD

Director27 October 2003Active
4, North Bridge Street, Sunderland, SR5 1AD

Director09 April 2010Active
108 Castle View, Castletown, Sunderland, SR5 3AJ

Director02 June 1997Active

People with Significant Control

Mr Jeremy Paul Stephens
Notified on:20 October 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:83, Walkers Green, Hereford, England, HR1 3EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-16Gazette

Gazette notice voluntary.

Download
2020-06-09Dissolution

Dissolution application strike off company.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date no member list.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date no member list.

Download
2014-10-24Address

Change sail address company with old address new address.

Download
2014-10-24Address

Change registered office address company with date old address new address.

Download
2014-10-24Address

Change registered office address company with date old address new address.

Download
2014-06-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Accounts

Accounts with accounts type total exemption full.

Download
2013-12-04Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.