Background WavePink WaveYellow Wave

LAZARUS DATARECOVERY LTD (09620674)

LAZARUS DATARECOVERY LTD (09620674) is an active UK company. incorporated on 3 June 2015. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LAZARUS DATARECOVERY LTD has been registered for 10 years. Current directors include HODGES, Stephen Muir, HYDE, John Matthew Alban.

Company Number
09620674
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
The Pinnacle Building A, Milton Keynes, MK9 1FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HODGES, Stephen Muir, HYDE, John Matthew Alban
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZARUS DATARECOVERY LTD

LAZARUS DATARECOVERY LTD is an active company incorporated on 3 June 2015 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LAZARUS DATARECOVERY LTD was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09620674

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RECOVER & RETURN LIMITED
From: 3 June 2015To: 27 March 2018
Contact
Address

The Pinnacle Building A 150-170 Midsummer Boulevard Milton Keynes, MK9 1FD,

Previous Addresses

C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England
From: 8 July 2020To: 9 December 2024
Mha Macinytre Hudson, Equipoise House Grove Place Bedford MK40 3LE England
From: 8 March 2016To: 8 July 2020
R&R House Normandy Lane Stratton Business Park Biggleswade Bedfordshire SG18 8QB United Kingdom
From: 3 June 2015To: 8 March 2016
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 18
New Owner
May 22
New Owner
May 22
Owner Exit
May 22
Funding Round
May 22
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HODGES, Stephen Muir

Active
Church Farm, StotfoldSG5 4BH
Secretary
Appointed 27 Oct 2022

HODGES, Stephen Muir

Active
Church Farm, StotfoldSG5 4BH
Born March 1954
Director
Appointed 27 Oct 2022

HYDE, John Matthew Alban

Active
Building A, Milton KeynesMK9 1FD
Born March 1978
Director
Appointed 01 Oct 2018

HODGES, William Muir

Resigned
Moorgate House, Milton KeynesMK9 1LZ
Secretary
Appointed 03 Jun 2015
Resigned 27 Oct 2022

HODGES, William Muir

Resigned
Moorgate House, Milton KeynesMK9 1LZ
Born May 1981
Director
Appointed 03 Jun 2015
Resigned 27 Oct 2022

Persons with significant control

3

2 Active
1 Ceased

Mr John Matthew Alban Hyde

Active
Building A, Milton KeynesMK9 1FD
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022

Mr Stephen Muir Hodges

Active
Church Farm, StotfoldSG5 4BH
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022

Mr William Muir Hodges

Ceased
Moorgate House, Milton KeynesMK9 1LZ
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
9 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Resolution
27 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Incorporation Company
3 June 2015
NEWINCIncorporation