Advanced company searchLink opens in new window

LAZY LIVING LIMITED

Company number 05715575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 AD01 Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to 9 the Courtyard the Park Avenue, 15 Southcliffe Sunderland SR6 0PH on 14 February 2023
14 Feb 2023 TM02 Termination of appointment of Kingston Property Services Limited as a secretary on 14 February 2023
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
16 Dec 2022 AA Micro company accounts made up to 28 February 2022
27 Jul 2022 TM01 Termination of appointment of Michael Smith as a director on 27 July 2022
27 Jul 2022 AP01 Appointment of Mr Melvyn Douglas Carnall as a director on 27 July 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
25 Jan 2022 TM01 Termination of appointment of Nina Branton as a director on 25 January 2022
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
21 Oct 2020 CH01 Director's details changed for Mr Michael Smith on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Peter Maloney on 21 October 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
28 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
29 Nov 2018 AP01 Appointment of Miss Nina Branton as a director on 29 November 2018
06 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Nov 2018 AD01 Registered office address changed from Apartment 8 the Park Avenue 15 Southcliffe Roker Sunderland Tyne and Wear SR6 0PH to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 6 November 2018
05 Nov 2018 TM02 Termination of appointment of Melvyn Douglas Carnall as a secretary on 2 November 2018
05 Nov 2018 AP04 Appointment of Kingston Property Services Limited as a secretary on 2 November 2018
12 Mar 2018 AAMD Amended total exemption full accounts made up to 28 February 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates