Lazzurri Group Ltd

DataGardener
live
Micro

Lazzurri Group Ltd

sc408358Private Limited With Share Capital

Alfies 146 West Nile Street, Glasgow, G12RQ
Incorporated

28/09/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Lazzurri Group Ltd (sc408358) is a private limited with share capital incorporated on 28/09/2011 (14 years old) and registered in glasgow, G12RQ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

La fiorentina limited is a restaurants company based out of angel building 2/20 paisley road west, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 28/09/2011
G12RQ
1 employees

Financial Overview

Total Assets

£120.7K

Liabilities

£39.3K

Net Assets

£81.4K

Cash

£1.9K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2013
Legacy
Category:Mortgage
Date:15-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2012
Termination Director Company With Name
Category:Officers
Date:21-03-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2011
Resolution
Category:Resolution
Date:02-11-2011
Incorporation Company
Category:Incorporation
Date:28-09-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date27/02/2025
Latest Accounts30/05/2024

Trading Addresses

6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3Nq, G13NQRegistered
Alfies 146 West Nile Street, Glasgow, G12RQRegistered

Contact