Background WavePink WaveYellow Wave

LAZTEX LIMITED (07074768)

LAZTEX LIMITED (07074768) is an active UK company. incorporated on 12 November 2009. with registered office in Scunthorpe. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. LAZTEX LIMITED has been registered for 16 years. Current directors include MAY, Christopher Lawrence.

Company Number
07074768
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
Wayside Cottage 15 Main Street, Scunthorpe, DN15 9HY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
MAY, Christopher Lawrence
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZTEX LIMITED

LAZTEX LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Scunthorpe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. LAZTEX LIMITED was registered 16 years ago.(SIC: 92000)

Status

active

Active since 16 years ago

Company No

07074768

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Wayside Cottage 15 Main Street Normanby Scunthorpe, DN15 9HY,

Previous Addresses

Forrester Boyd 66-68 Oswald Road Scunthorpe DN15 7PG England
From: 11 August 2023To: 20 December 2023
3 Brecon Close Gonerby Hill Foot Grantham NG31 8FX England
From: 3 July 2019To: 11 August 2023
3 Poppy Close Scunthorpe North Lincs DN15 8PS
From: 2 July 2013To: 3 July 2019
3 Poppy Close Scunthorpe South Humberside DN15 8PS England
From: 14 May 2013To: 2 July 2013
Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW United Kingdom
From: 21 June 2012To: 14 May 2013
99 Seacon Tower Canary Wharf London E14 8JX
From: 30 November 2009To: 21 June 2012
6-8 Underwood Street London N1 7JQ United Kingdom
From: 12 November 2009To: 30 November 2009
Timeline

6 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
May 13
Director Left
May 13
New Owner
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAY, Christopher Lawrence

Active
15 Main Street, ScunthorpeDN15 9HY
Born December 1967
Director
Appointed 03 May 2013

BEESLEY, Stephen

Resigned
Church Street, KetteringNN14 1HD
Secretary
Appointed 19 Jun 2014
Resigned 01 Jul 2024

DEVLIN, Deborah Ann

Resigned
Bath Street, GranthamNG31 6EG
Secretary
Appointed 24 Nov 2009
Resigned 31 Mar 2013

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 12 Nov 2009
Resigned 24 Nov 2009

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 12 Nov 2009
Resigned 24 Nov 2009

TUTIN, Paul Frederick

Resigned
Bath Street, GranthamNG31 6EG
Born April 1962
Director
Appointed 24 Nov 2009
Resigned 23 May 2013

Persons with significant control

1

Mr Christopher Lawrence May

Active
15 Main Street, ScunthorpeDN15 9HY
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Change Person Secretary Company With Change Date
19 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Incorporation Company
12 November 2009
NEWINCIncorporation