Company NameLazar Textiles Ltd
DirectorsJonathon Barry Berkovitz and Joy Karen Berkovitz
Company StatusActive
Company Number03686468
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJonathon Barry Berkovitz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1998(1 week after company formation)
Appointment Duration25 years, 4 months
RoleClothing Merchant
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMrs Joy Karen Berkovitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1998(1 week after company formation)
Appointment Duration25 years, 4 months
RoleClothing Merchant
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMrs Joy Karen Berkovitz
NationalityBritish
StatusCurrent
Appointed28 December 1998(1 week after company formation)
Appointment Duration25 years, 4 months
RoleClothing Merchant
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Jonathan Berkovitz
100.00%
Ordinary

Financials

Year2014
Net Worth£24,455
Cash£3,513
Current Liabilities£68,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

25 January 1999Delivered on: 12 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
2 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
13 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
21 December 2017Change of details for Mr Jonathan Barry Berkovitz as a person with significant control on 15 December 2017 (2 pages)
21 December 2017Change of details for Mr Jonathan Barry Berkovitz as a person with significant control on 15 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Notification of Joy Karen Berkovitz as a person with significant control on 15 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Notification of Joy Karen Berkovitz as a person with significant control on 15 December 2017 (2 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Director's details changed for Jonathon Barry Berkovitz on 2 January 2014 (2 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Secretary's details changed for Joy Karen Berkovitz on 2 January 2014 (1 page)
2 January 2014Director's details changed for Joy Karen Berkovitz on 2 January 2014 (2 pages)
2 January 2014Secretary's details changed for Joy Karen Berkovitz on 2 January 2014 (1 page)
2 January 2014Director's details changed for Jonathon Barry Berkovitz on 2 January 2014 (2 pages)
2 January 2014Secretary's details changed for Joy Karen Berkovitz on 2 January 2014 (1 page)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Director's details changed for Jonathon Barry Berkovitz on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Joy Karen Berkovitz on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Joy Karen Berkovitz on 2 January 2014 (2 pages)
24 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 2
(4 pages)
24 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Director's details changed for Jonathon Barry Berkovitz on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Joy Karen Berkovitz on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jonathon Barry Berkovitz on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Joy Karen Berkovitz on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Joy Karen Berkovitz on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jonathon Barry Berkovitz on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 21/12/07; full list of members (2 pages)
4 January 2008Return made up to 21/12/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 February 2006Return made up to 21/12/05; full list of members (2 pages)
27 February 2006Return made up to 21/12/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 March 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(2 pages)
21 March 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(2 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 January 2004Return made up to 21/12/03; full list of members (7 pages)
22 January 2004Return made up to 21/12/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 January 2003Return made up to 21/12/02; full list of members (7 pages)
7 January 2003Return made up to 21/12/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 January 2002Return made up to 21/12/01; full list of members (6 pages)
11 January 2002Return made up to 21/12/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 April 2001Return made up to 21/12/00; full list of members (6 pages)
11 April 2001Return made up to 21/12/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 February 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
4 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: c/o thomas coombes & son century house 29 clarendon road leeds LS2 9PG (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: c/o thomas coombes & son century house 29 clarendon road leeds LS2 9PG (1 page)
4 January 1999New director appointed (2 pages)
21 December 1998Incorporation (12 pages)
21 December 1998Incorporation (12 pages)