Company NameLazenby's Carpets Limited
Company StatusDissolved
Company Number04836418
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMark Sean Lazenby
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Prospect Cottage
Darley
Harrogate
HG3 2PZ
Director NameKathleen Kane
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 24 September 2007)
RoleCompany Director
Correspondence Address18 Whitcliffe Crescent
Ripon
North Yorkshire
HG4 2JP
Secretary NameKathleen Kane
NationalityBritish
StatusResigned
Appointed15 September 2004(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 24 September 2007)
RoleCompany Director
Correspondence Address18 Whitcliffe Crescent
Ripon
North Yorkshire
HG4 2JP
Secretary NameKelly Ann Lazenby
StatusResigned
Appointed24 September 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 December 2015)
RoleCompany Director
Correspondence Address1 Home Farm Cottage
Allerton Park
Knaresborough
HG5 0SE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Prospect Cottages, Sheepcote Lane
Darley
Harrogate
North Yorkshire
HG3 2PZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishDarley and Menwith
WardNidd Valley
Built Up AreaDarley

Shareholders

100 at £1Mark Sean Lazenby
100.00%
Ordinary

Financials

Year2014
Net Worth£8,227
Cash£10,543
Current Liabilities£23,594

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
12 July 2017Change of details for Mr Mark Lazenby as a person with significant control on 11 July 2017 (2 pages)
12 July 2017Change of details for Mr Mark Lazenby as a person with significant control on 11 July 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Termination of appointment of Kelly Ann Lazenby as a secretary on 22 December 2015 (1 page)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 September 2013Director's details changed for Mark Sean Lazenby on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from 3 Park Street Ripon North Yorkshire HG4 2AX on 18 May 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 August 2009Return made up to 17/07/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Secretary appointed kelly ann lazenby (1 page)
17 July 2008Appointment terminated secretary kathleen kane (1 page)
17 July 2008Appointment terminated director kathleen kane (1 page)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2006Return made up to 17/07/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 August 2005Resolutions
  • RES13 ‐ Reg office change 01/06/05
(1 page)
31 August 2005Registered office changed on 31/08/05 from: 3 park street ripon north yorkshire HG4 2AX (1 page)
22 August 2005Return made up to 17/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 March 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
29 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
17 July 2003Incorporation (16 pages)