Company NameLozack Limited
DirectorStuart Allan Mears
Company StatusActive
Company Number08035421
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Stuart Allan Mears
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Main Road Higher Kinnerton
Chester
CH4 9AJ
Wales

Contact

Websitejazzpublishing.co.uk
Email address[email protected]
Telephone01244 881888
Telephone regionChester

Location

Registered AddressThe Old School
Higher Kinnerton
Chester
Flintshire
CH4 9AJ
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Stuart Allan Mears
100.00%
Ordinary

Financials

Year2014
Net Worth£66,934
Cash£2,891
Current Liabilities£473,986

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

21 December 2012Delivered on: 22 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1-3 marcher court, bank farm, sealand road, chester, t/no: CYM192080 and CYM192083.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
19 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
3 October 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
20 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
19 July 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
19 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
7 August 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
19 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
17 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
14 April 2016Director's details changed for Mr Stuart Allan Mears on 29 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Stuart Allan Mears on 29 March 2016 (2 pages)
19 January 2016Registered office address changed from 1-3 Marcher Court Sealand Road Sealand Chester Cheshire CH1 6BS to The Old School Higher Kinnerton Chester Flintshire CH4 9AJ on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 1-3 Marcher Court Sealand Road Sealand Chester Cheshire CH1 6BS to The Old School Higher Kinnerton Chester Flintshire CH4 9AJ on 19 January 2016 (1 page)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
24 May 2012Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)