LAZARUS & MAVERICK LIMITED - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE ALEXANDER LAZARUS / 12/08/2022
2022-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALEKSANDRA LAZARUS / 12/08/2022
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELGA LAZARUS
2022-02-20 insert cfo Alexander Klos
2022-02-20 delete person Adam Kosky
2022-02-20 delete person Alex Lazarus
2022-02-20 insert person Alexander Klos
2022-02-20 update person_description Robert Mitchell => Robert Mitchell
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-12 delete address 10 Bloomsbury Way, London WC1A 2SL
2021-02-12 insert person Adam Kosky
2020-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-10-18 delete email al..@lazarusconsulting.net
2020-10-18 delete industry_tag social media
2020-10-18 insert person Jonathan Davis
2020-10-18 update person_description David Bloom => David Bloom
2020-10-18 update person_description Robert Mitchell => Robert Mitchell
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-01 delete source_ip 77.68.64.15
2020-01-01 insert source_ip 217.160.0.158
2019-11-29 delete index_pages_linkeddomain bzdiabets.ru
2019-11-29 delete index_pages_linkeddomain lechdvlnie.ru
2019-11-29 delete index_pages_linkeddomain lechgmr.ru
2019-11-29 delete index_pages_linkeddomain lechsstavv.ru
2019-11-29 delete index_pages_linkeddomain netprzits.ru
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-08-14 insert client Tech/Media Fund
2019-08-14 insert partner Tech/Media Fund
2019-07-11 insert person Simon Usiskin
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-29 insert index_pages_linkeddomain bzdiabets.ru
2019-04-29 insert index_pages_linkeddomain lechdvlnie.ru
2019-04-29 insert index_pages_linkeddomain lechgmr.ru
2019-04-29 insert index_pages_linkeddomain lechsstavv.ru
2019-04-29 insert index_pages_linkeddomain netprzits.ru
2019-03-29 delete managingdirector Steve Lazarus
2019-03-29 insert ceo Steve Lazarus
2019-03-29 update person_title Steve Lazarus: Founder; Managing Director => CEO; Founder
2019-01-04 delete career_emails re..@lazarusconsulting.net
2019-01-04 delete email re..@lazarusconsulting.net
2019-01-04 delete industry_tag automotive
2019-01-04 delete industry_tag investment advisory
2019-01-04 delete industry_tag money transfer
2019-01-04 delete phone +44 7976 239 140
2019-01-04 insert person Amy Harris
2019-01-04 insert person Robert Mitchell
2019-01-04 insert person Simon Wright
2019-01-04 insert phone +44 20 8351 9609
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-08-02 update statutory_documents DIRECTOR APPOINTED MRS ALEKSANDRA LAZARUS
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 26 CHURCH VALE LONDON N2 9PA
2018-03-07 insert address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2018-03-07 update registered_address
2018-02-26 insert address 71-75 Shelton Street, London,WC2H 9JQ
2018-02-26 insert person Rebekah Clark
2018-02-26 update person_description Steve Lazarus => Steve Lazarus
2018-02-26 update person_title Alex Lazarus: Managing Consultant => Associate; Managing Consultant
2018-02-26 update primary_contact null => 71-75 Shelton Street, London,WC2H 9JQ
2018-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 26 CHURCH VALE LONDON N2 9PA
2018-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ALEXANDER LAZARUS / 19/01/2018
2018-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELGA LAZARUS / 19/01/2018
2017-11-22 insert cfo David Bloom
2017-11-22 insert person David Bloom
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-10-13 delete industry_tag cyber security
2017-10-13 insert industry_tag automotive
2017-10-13 insert industry_tag social media
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-12 update person_description Steve Lazarus => Steve Lazarus
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-18 delete source_ip 88.208.252.9
2016-05-18 insert source_ip 77.68.64.15
2015-10-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-25 update statutory_documents 12/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA LAZARUS
2015-04-07 insert company_previous_name LAZARUS MEDIA LIMITED
2015-04-07 update name LAZARUS MEDIA LIMITED => LAZARUS & MAVERICK LIMITED
2015-03-18 update statutory_documents DIRECTOR APPOINTED MRS ALEKSANDRA LAZARUS
2015-03-18 update statutory_documents COMPANY NAME CHANGED LAZARUS MEDIA LIMITED CERTIFICATE ISSUED ON 18/03/15
2014-11-07 delete address 26 CHURCH VALE LONDON ENGLAND N2 9PA
2014-11-07 insert address 26 CHURCH VALE LONDON N2 9PA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-11-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-10-09 update statutory_documents 12/09/14 FULL LIST
2014-08-22 delete source_ip 213.171.195.53
2014-08-22 insert source_ip 88.208.252.9
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address CYDALE HOUSE, 249A WEST END LANE, LONDON NW6 1XN
2013-10-07 insert address 26 CHURCH VALE LONDON ENGLAND N2 9PA
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM CYDALE HOUSE, 249A WEST END LANE, LONDON NW6 1XN
2013-09-16 update statutory_documents 12/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7411 - Legal activities
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-23 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-06 update statutory_documents 12/09/12 FULL LIST
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 12/09/11 FULL LIST
2011-06-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-03 update statutory_documents 12/09/10 FULL LIST
2010-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ALEXANDER LAZARUS / 29/06/2010
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 12/09/09 FULL LIST
2009-08-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-02-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-29 update statutory_documents COMPANY NAME CHANGED LAZARUS CONSULTING LIMITED CERTIFICATE ISSUED ON 29/01/08
2007-10-09 update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-05 update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION