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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Walkers Green, Marden, Hereford, England, HR1 3EA | Secretary | 02 December 2013 | Active |
83, Walkers Green, Marden, Hereford, England, HR1 3EA | Director | 02 December 2013 | Active |
4, North Bridge Street, Sunderland, England, SR5 1AD | Secretary | 27 October 2003 | Active |
The Customs House West Sunniside, Sunderland, SR1 1BA | Secretary | 02 June 1997 | Active |
21 Hallgarth Court, Sunderland, SR6 0RG | Director | 14 December 1999 | Active |
35 Acklam Avenue, Grangetown, SR2 9SQ | Director | 02 June 1997 | Active |
108 Ormonde Street, Sunderland, SR4 7PN | Director | 11 March 2002 | Active |
15 Estuary Way, South Hylton, Sunderland, SR4 0RS | Director | 27 October 2003 | Active |
4, North Bridge Street, Sunderland, SR5 1AD | Director | 09 April 2010 | Active |
The Rookhope Inn, Rookhope, B Ishop Auckland, DL13 2BG | Director | 27 October 2003 | Active |
Montana, Silksworth Lane, Sunderland, SR3 1PD | Director | 12 August 2005 | Active |
Montana, Silksworth Lane, Sunderland, SR3 1PD | Director | 03 September 2002 | Active |
23 Beech Grove, Ushaw Moor, Durham, DH7 7NR | Director | 27 October 2003 | Active |
8 Granville Street, Sunderland, SR4 6BH | Director | 02 November 2006 | Active |
4, North Bridge Street, Sunderland, England, SR5 1AD | Director | 27 October 2003 | Active |
4, North Bridge Street, Sunderland, SR5 1AD | Director | 09 April 2010 | Active |
108 Castle View, Castletown, Sunderland, SR5 3AJ | Director | 02 June 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-06-16 | Gazette | Gazette notice voluntary. | Download |
2020-06-09 | Dissolution | Dissolution application strike off company. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-24 | Address | Change sail address company with old address new address. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
2014-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-04 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.