Company NameLazner Holdings Limited
DirectorsAlexander Samuel Lazarus and Marc Sivner
Company StatusActive
Company Number08004046
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Alexander Samuel Lazarus
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 1 The Grange
70 Waterpark Road
Salford
M7 4GW
Director NameMr Marc Sivner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stanhope Road
Bowdon
Altrincham
WA14 3JZ
Secretary NameMr Avrom Bishop
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address18 Eccleston Place
Park Street
Salford
M7 4NA

Location

Registered AddressSingleton House 315 Bury Old Road
Prestwich
Manchester
M25 1JA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

120 at £1Alexander Samuel Lazarus
54.55%
Ordinary A
100 at £1Marc Sivner
45.45%
Ordinary B

Financials

Year2014
Turnover£26,105,937
Gross Profit£8,146,730
Net Worth£3,973,544
Cash£16,196
Current Liabilities£9,068,823

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

28 December 2017Delivered on: 2 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 December 2017Delivered on: 29 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 May 2015Delivered on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 July 2012Delivered on: 6 July 2012
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.
Outstanding

Filing History

28 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
1 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
22 July 2021Registered office address changed from 1 st. Peters Square Manchester M2 3DE England to Singleton House 315 Bury Old Road Prestwich Manchester M25 1JA on 22 July 2021 (1 page)
28 May 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (25 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
24 April 2019Cessation of Alvest Limited as a person with significant control on 29 March 2018 (1 page)
24 April 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
24 November 2018Satisfaction of charge 080040460002 in full (4 pages)
16 November 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
18 April 2018Notification of Alvest Limited as a person with significant control on 6 April 2016 (4 pages)
18 April 2018Cessation of Alexander Samuel Lazarus as a person with significant control on 29 March 2018 (3 pages)
18 April 2018Notification of Almar Holdings Limited as a person with significant control on 29 March 2018 (4 pages)
5 March 2018Registered office address changed from Mazars the Lexicon Mount Street Manchester M2 5NT to 1 st. Peters Square Manchester M2 3DE on 5 March 2018 (1 page)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 January 2018Registration of charge 080040460004, created on 28 December 2017 (13 pages)
29 December 2017Registration of charge 080040460003, created on 28 December 2017 (23 pages)
2 November 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
2 November 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 November 2016Termination of appointment of Avrom Bishop as a secretary on 1 January 2015 (1 page)
8 November 2016Director's details changed for Mr Marc Sivner on 1 October 2016 (2 pages)
8 November 2016Director's details changed for Mr Marc Sivner on 1 October 2016 (2 pages)
8 November 2016Termination of appointment of Avrom Bishop as a secretary on 1 January 2015 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 220
(6 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 220
(6 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
2 December 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
2 December 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
29 May 2015Registration of charge 080040460002, created on 22 May 2015 (25 pages)
29 May 2015Registration of charge 080040460002, created on 22 May 2015 (25 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 220
(6 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 220
(6 pages)
24 November 2014Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Mazars the Lexicon Mount Street Manchester M2 5NT on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Mazars the Lexicon Mount Street Manchester M2 5NT on 24 November 2014 (2 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
28 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
28 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 220
(6 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 220
(6 pages)
1 April 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
1 April 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 220
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 220
(4 pages)
23 March 2012Incorporation (62 pages)
23 March 2012Incorporation (62 pages)