Background WavePink WaveYellow Wave

LAZARO HOMES LIMITED (06362574)

LAZARO HOMES LIMITED (06362574) is an active UK company. incorporated on 5 September 2007. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. LAZARO HOMES LIMITED has been registered for 18 years. Current directors include LAZARO-SILVER, Jane, LAZARO-SILVER, Richard Anthony.

Company Number
06362574
Status
active
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAZARO-SILVER, Jane, LAZARO-SILVER, Richard Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZARO HOMES LIMITED

LAZARO HOMES LIMITED is an active company incorporated on 5 September 2007 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. LAZARO HOMES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06362574

LTD Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SILVER HOMES (PROPERTY) LIMITED
From: 5 September 2007To: 22 July 2008
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street London SE19 3RW
From: 3 July 2014To: 28 February 2025
Newgate House, 431 London Road Croydon Surrey CR0 3PF
From: 5 September 2007To: 3 July 2014
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Feb 16
Loan Secured
Aug 17
Loan Secured
Apr 18
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAZARO-SILVER, Jane

Active
Herons Close, New DomewoodRH10 3HF
Secretary
Appointed 05 Sept 2007

LAZARO-SILVER, Jane

Active
Herons Close, New DomewoodRH10 3HF
Born April 1970
Director
Appointed 22 Jan 2016

LAZARO-SILVER, Richard Anthony

Active
Herons Close, New DomewoodRH10 3HF
Born February 1961
Director
Appointed 05 Sept 2007

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 05 Sept 2007
Resigned 05 Sept 2007

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 05 Sept 2007
Resigned 05 Sept 2007

Persons with significant control

2

Mr Richard Anthony Lazaro-Silver

Active
Herons Close, New DomewoodRH10 3HF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jane Lazaro-Silver

Active
Herons Close, New DomewoodRH10 3HF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Incorporation Company
5 September 2007
NEWINCIncorporation