Salford
M7 4GW
Director Name | Mr Marc Sivner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2010(7 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stanhope Road Bowdon Altrincham WA14 3JZ |
Secretary Name | Eve Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Singleton Road Salford Manchester M7 4LX |
Registered Address | Singleton House 315 Bury Old Road Prestwich Manchester M25 1JA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Lazner Holdings LTD 66.67% Ordinary A |
---|---|
100 at £1 | Lazner Holdings LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £26,105,937 |
Gross Profit | £6,921,616 |
Net Worth | £7,830,643 |
Cash | £73,723 |
Current Liabilities | £5,634,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
28 December 2017 | Delivered on: 2 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 March 2018 | Delivered on: 14 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A mortgage over a life policy. Outstanding |
9 March 2018 | Delivered on: 14 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
9 March 2018 | Delivered on: 14 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A mortgage over a life policy. Outstanding |
9 March 2018 | Delivered on: 14 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A mortgage over a life policy. Outstanding |
28 December 2017 | Delivered on: 2 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 June 2010 | Delivered on: 22 June 2010 Satisfied on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
6 April 2010 | Delivered on: 8 April 2010 Satisfied on: 22 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
1 February 2010 | Delivered on: 2 February 2010 Satisfied on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 September 2007 | Delivered on: 4 October 2007 Satisfied on: 5 March 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 December 2005 | Delivered on: 22 December 2005 Satisfied on: 5 March 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
22 July 2021 | Registered office address changed from One St. Peters Square Manchester M2 3DE England to Singleton House 315 Bury Old Road Prestwich Manchester M25 1JA on 22 July 2021 (1 page) |
12 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 November 2018 | Satisfaction of charge 047810650007 in full (1 page) |
8 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
14 March 2018 | Registration of charge 047810650014, created on 9 March 2018 (12 pages) |
14 March 2018 | Registration of charge 047810650011, created on 9 March 2018 (12 pages) |
14 March 2018 | Registration of charge 047810650012, created on 9 March 2018 (12 pages) |
14 March 2018 | Registration of charge 047810650013, created on 9 March 2018 (14 pages) |
2 January 2018 | Registration of charge 047810650009, created on 28 December 2017 (13 pages) |
2 January 2018 | Registration of charge 047810650010, created on 28 December 2017 (23 pages) |
2 January 2018 | Registration of charge 047810650009, created on 28 December 2017 (13 pages) |
2 January 2018 | Registration of charge 047810650010, created on 28 December 2017 (23 pages) |
21 December 2017 | Registration of charge 047810650008, created on 21 December 2017 (27 pages) |
21 December 2017 | Registration of charge 047810650008, created on 21 December 2017 (27 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 April 2017 | Registered office address changed from Mazars the Lexicon Mount Street Manchester M2 5NT to One St. Peters Square Manchester M2 3DE on 21 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 April 2017 | Registered office address changed from Mazars the Lexicon Mount Street Manchester M2 5NT to One St. Peters Square Manchester M2 3DE on 21 April 2017 (1 page) |
8 November 2016 | Director's details changed for Mr Alexander Samuel Lazarus on 1 January 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Alexander Samuel Lazarus on 1 January 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Marc Sivner on 1 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Marc Sivner on 1 October 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
2 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 July 2015 | Satisfaction of charge 3 in full (1 page) |
22 July 2015 | Satisfaction of charge 4 in full (2 pages) |
22 July 2015 | Satisfaction of charge 4 in full (2 pages) |
22 July 2015 | Satisfaction of charge 3 in full (1 page) |
22 July 2015 | Satisfaction of charge 6 in full (1 page) |
22 July 2015 | Satisfaction of charge 6 in full (1 page) |
29 May 2015 | Registration of charge 047810650007, created on 22 May 2015 (25 pages) |
29 May 2015 | Registration of charge 047810650007, created on 22 May 2015 (25 pages) |
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Director's details changed for Mr Marc Sivner on 1 May 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Marc Sivner on 1 May 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Marc Sivner on 1 May 2014 (2 pages) |
24 November 2014 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to The Lexicon Mount Street Manchester M2 5NT on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to The Lexicon Mount Street Manchester M2 5NT on 24 November 2014 (2 pages) |
26 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
26 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
11 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 March 2014 | Amended full accounts made up to 31 December 2012 (26 pages) |
17 March 2014 | Amended full accounts made up to 31 December 2012 (26 pages) |
25 February 2014 | Amended full accounts made up to 31 December 2012 (23 pages) |
25 February 2014 | Amended full accounts made up to 31 December 2012 (23 pages) |
4 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
4 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
12 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
5 November 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
6 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Eve Lazarus as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Eve Lazarus as a secretary (2 pages) |
6 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
12 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
28 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
12 November 2010 | Purchase of own shares. (3 pages) |
12 November 2010 | Cancellation of shares. Statement of capital on 12 November 2010
|
12 November 2010 | Resolutions
|
12 November 2010 | Cancellation of shares. Statement of capital on 12 November 2010
|
12 November 2010 | Resolutions
|
12 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Resolutions
|
24 August 2010 | Appointment of Mr Marc Sivner as a director (2 pages) |
24 August 2010 | Appointment of Mr Marc Sivner as a director (2 pages) |
10 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Alexander Samuel Lazarus on 29 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Alexander Samuel Lazarus on 29 May 2010 (2 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
13 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Ad 30/05/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Ad 30/05/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
25 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
29 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 June 2006 | Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2005 | Return made up to 29/05/05; full list of members (2 pages) |
4 August 2005 | Return made up to 29/05/05; full list of members (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
20 August 2004 | Return made up to 29/05/04; full list of members (5 pages) |
20 August 2004 | Return made up to 29/05/04; full list of members (5 pages) |
29 May 2003 | Incorporation (12 pages) |
29 May 2003 | Incorporation (12 pages) |