Background WavePink WaveYellow Wave

LAZULI HOLDINGS LIMITED (11580267)

LAZULI HOLDINGS LIMITED (11580267) is an active UK company. incorporated on 20 September 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAZULI HOLDINGS LIMITED has been registered for 7 years. Current directors include CLEWS, Robert James, KOLASINSKI, Jan Taddeo Riccardo Maria.

Company Number
11580267
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
Unit 1a 4 Temple Row, Birmingham, B2 5HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEWS, Robert James, KOLASINSKI, Jan Taddeo Riccardo Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZULI HOLDINGS LIMITED

LAZULI HOLDINGS LIMITED is an active company incorporated on 20 September 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAZULI HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11580267

LTD Company

Age

7 Years

Incorporated 20 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Unit 1a 4 Temple Row Birmingham, B2 5HG,

Previous Addresses

Assay Studios Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF England
From: 20 September 2018To: 15 November 2022
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Dec 18
Loan Secured
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLEWS, Robert James

Active
4 Temple Row, BirminghamB2 5HG
Born January 1985
Director
Appointed 20 Sept 2018

KOLASINSKI, Jan Taddeo Riccardo Maria

Active
4 Temple Row, BirminghamB2 5HG
Born March 1970
Director
Appointed 20 Sept 2018

DAVIE, Gary Paul

Resigned
141 Newhall Street, BirminghamB3 1BF
Born October 1967
Director
Appointed 29 May 2020
Resigned 29 May 2020

Persons with significant control

3

1 Active
2 Ceased
4 Temple Row, BirminghamB2 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2020

Mr Robert James Clews

Ceased
141 Newhall Street, BirminghamB3 1BF
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
Ceased 29 May 2020

Mr Jan Taddeo Riccardo Maria Kolasinski

Ceased
141 Newhall Street, BirminghamB3 1BF
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 January 2022
AAMDAAMD
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Incorporation Company
20 September 2018
NEWINCIncorporation