Company NameLAZA Plumbing & Heating Merchants Limited
DirectorsJayne Louise Heard and Lee Christopher Heard
Company StatusActive
Company Number07495948
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Jayne Louise Heard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RolePlumbing And Heating Retail
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Road
Little Canfield
Dunmow
Essex
CM6 1FZ
Director NameMr Lee Christopher Heard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RolePlumbing And Heating Retail
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Road
Little Canfield
Dunmow
Essex
CM6 1FZ
Secretary NameJayne Louise Heard
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Hampton Road
Little Canfield
Dunmow
Essex
CM6 1FZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Jayne Louise Heard
50.00%
Ordinary
50 at £1Lee Christopher Heard
50.00%
Ordinary

Financials

Year2014
Net Worth£64,145
Cash£119,410
Current Liabilities£131,405

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
7 August 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
5 August 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
4 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 May 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
15 September 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 June 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
15 May 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
15 May 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 May 2016Director's details changed for Jayne Louise Heard on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Lee Christopher Heard on 1 May 2016 (2 pages)
19 May 2016Secretary's details changed for Jayne Louise Heard on 1 May 2016 (1 page)
19 May 2016Director's details changed for Jayne Louise Heard on 1 May 2016 (2 pages)
19 May 2016Director's details changed for Lee Christopher Heard on 1 May 2016 (2 pages)
19 May 2016Secretary's details changed for Jayne Louise Heard on 1 May 2016 (1 page)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 27 September 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 100
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 100
(4 pages)
10 February 2011Appointment of Lee Christopher Heard as a director (3 pages)
10 February 2011Appointment of Jayne Louise Heard as a director (3 pages)
10 February 2011Appointment of Lee Christopher Heard as a director (3 pages)
10 February 2011Appointment of Jayne Louise Heard as a director (3 pages)
7 February 2011Appointment of Jayne Louise Heard as a secretary (3 pages)
7 February 2011Appointment of Jayne Louise Heard as a secretary (3 pages)
20 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
18 January 2011Incorporation (49 pages)
18 January 2011Incorporation (49 pages)