Background WavePink WaveYellow Wave

GROBY ROAD DEVELOPMENTS LTD (12629458)

GROBY ROAD DEVELOPMENTS LTD (12629458) is an active UK company. incorporated on 28 May 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. GROBY ROAD DEVELOPMENTS LTD has been registered for 5 years. Current directors include LAZARE, Robert Bernard.

Company Number
12629458
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
Topping Partnership Incom House Waterside, Manchester, M17 1WD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAZARE, Robert Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROBY ROAD DEVELOPMENTS LTD

GROBY ROAD DEVELOPMENTS LTD is an active company incorporated on 28 May 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. GROBY ROAD DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12629458

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Topping Partnership Incom House Waterside Trafford Park Manchester, M17 1WD,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
New Owner
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LAZARE, Robert Bernard

Active
Waterside, ManchesterM17 1WD
Born March 1950
Director
Appointed 28 May 2020

LAZARE, Alexander Paul

Resigned
Incom House, Trafford ParkM17 1WD
Born November 1985
Director
Appointed 01 Jun 2020
Resigned 30 Jun 2025

LAZARE, Joseph Adam

Resigned
Waterside, ManchesterM17 1WD
Born May 1989
Director
Appointed 01 Jun 2020
Resigned 30 Jun 2025

LAZARE, Marc Alastair

Resigned
Incom House, Trafford ParkM17 1WD
Born March 1988
Director
Appointed 01 Jun 2020
Resigned 30 Jun 2025

Persons with significant control

4

Mr Alexander Paul Lazare

Active
Incom House, Trafford ParkM17 1WD
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020

Mr Marc Alastair Lazare

Active
Incom House, Trafford ParkM17 1WD
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020

Mr Joseph Adam Lazare

Active
Waterside, ManchesterM17 1WD
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020

Mr Robert Bernard Lazare

Active
Waterside, ManchesterM17 1WD
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Incorporation Company
28 May 2020
NEWINCIncorporation