Lazell Developments Limited LOWER ST CLERE KEMSING


Founded in 1999, Lazell Developments, classified under reg no. 03863052 is an active company. Currently registered at Lakeview Southern Limited TN15 6NL, Lower St Clere Kemsing the company has been in the business for twenty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since February 2, 2022 Lazell Developments Limited is no longer carrying the name Lazell Developments T/a Leatherco.

There is a single director in the company at the moment - Stephen L., appointed on 25 September 2004. In addition, a secretary was appointed - Stephen L., appointed on 25 September 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lazell Developments Limited Address / Contact

Office Address Lakeview Southern Limited
Office Address2 Unit 2 Lakeview Stables
Town Lower St Clere Kemsing
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863052
Date of Incorporation Thu, 21st Oct 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Stephen L.

Position: Director

Appointed: 25 September 2004

Stephen L.

Position: Secretary

Appointed: 25 September 2004

Gloria D.

Position: Secretary

Appointed: 05 November 2001

Resigned: 25 September 2004

Jane L.

Position: Director

Appointed: 25 November 1999

Resigned: 10 January 2018

Gloria D.

Position: Director

Appointed: 25 November 1999

Resigned: 25 September 2004

Stephen L.

Position: Secretary

Appointed: 25 November 1999

Resigned: 05 November 2001

Walter L.

Position: Secretary

Appointed: 12 November 1999

Resigned: 25 November 1999

Ole L.

Position: Director

Appointed: 12 November 1999

Resigned: 25 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 October 1999

Resigned: 12 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1999

Resigned: 12 November 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Stephen L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jane L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephen L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane L.

Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Lazell Developments T/a Leatherco February 2, 2022
Lazell Developments December 3, 2021
Stillsupply June 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-10-312018-10-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth46 03946 039       
Balance Sheet
Cash Bank In Hand11       
Cash Bank On Hand  111096 93979  
Current Assets453 462453 462453 462453 462503 87596 25848 57937 39626 317
Debtors    5 32789 31948 500  
Net Assets Liabilities    45 77742 88979-1 104-2 183
Other Debtors    5 32789 31948 500  
Stocks Inventory453 461453 461       
Total Inventories  453 461453 461498 439    
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve45 53945 539       
Shareholder Funds46 03946 039       
Other
Amount Specific Advance Or Credit Directors    367 39981 99348 50037 33826 259
Amount Specific Advance Or Credit Repaid In Period Directors    367 399 81 99311 16211 079
Amount Specific Advance Or Credit Made In Period Directors     449 39248 500  
Average Number Employees During Period   111111
Balances Amounts Owed To Related Parties  -376 423376 423367 399    
Creditors  407 423407 423458 09850 00037 50027 50017 500
Creditors Due Within One Year407 423407 423       
Net Current Assets Liabilities46 03946 03946 03946 03945 77792 88937 57926 39615 317
Number Shares Allotted 500       
Other Creditors  377 423377 423447 1551 0001 000  
Par Value Share 1       
Total Assets Less Current Liabilities46 03946 03946 03946 03945 77792 88937 57926 39615 317
Trade Creditors Trade Payables  30 00030 00010 9432 369   
Value Shares Allotted500500       
Bank Borrowings Overdrafts     50 00037 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 31st, May 2023
Free Download (5 pages)

Company search

Advertisements