General information

Name:

Lazinc Ltd

Office Address:

2 Jardine House The Harrovian Business Village HA1 3EX Bessborough Road Harrow

Number: 05091966

Incorporation date: 2004-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Bessborough Road Harrow under the following Company Registration No.: 05091966. The company was started in 2004. The headquarters of this firm is located at 2 Jardine House The Harrovian Business Village. The area code for this place is HA1 3EX. It has been already six years that The firm's name is Lazinc Limited, but till 2018 the business name was Lazarides and up to that point, until Thursday 19th August 2004 the company was known as Finlaw 457. This means it has used three other names. This enterprise's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. Its most recent filed accounts documents cover the period up to 2022/04/30 and the most current annual confirmation statement was filed on 2023/10/22.

The corporation's trademark is "LAZINC". They submitted a trademark application on Tue, 2nd Feb 2016 and it was granted after two months. The trademark is valid until Mon, 2nd Feb 2026.

According to the latest update, we can name only a single director in the company: Leonard O. (since Wednesday 9th September 2020). Since 2019 Georgina L., had fulfilled assigned duties for this specific company up to the moment of the resignation on Friday 31st July 2020. Furthermore another director, namely Simon D. gave up the position on Wednesday 14th May 2008.

  • Previous company's names
  • Lazinc Limited 2018-11-12
  • Lazarides Limited 2004-08-19
  • Finlaw 457 Limited 2004-04-02

Trade marks

Trademark UK00003147545
Trademark image:-
Trademark name:LAZINC
Status:Registered
Filing date:2016-02-02
Date of entry in register:2016-04-29
Renewal date:2026-02-02
Owner name:Lazarides Ltd
Owner address:2 Jardine House, Harrovian Business Village, Bessborough Road, HARROW, United Kingdom, HA1 3EX

Financial data based on annual reports

Company staff

Leonard O.

Role: Director

Appointed: 09 September 2020

Latest update: 31 January 2024

People with significant control

Wissam A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Wissam A.
Notified on 12 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alchemy Investments Iii Enterprises Limited
Address: Trinity Chambers P.O.B. 4301, Road Town, Tortola, Vg1110, Virgin Islands, British
Legal authority Virgin Islands, British
Legal form Limited Company
Country registered Virgin Islands, British
Place registered Virgin Islands, British
Registration number 2076374
Notified on 30 September 2021
Ceased on 11 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alchemy Investments Iii
Address: 52 Rue De La Toison D'Or, L-2265, Luxembourg
Legal authority Eu Law
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number B2044201
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen L.
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 December 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 26 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/30 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies