- Company Overview for LAZY LIVING LIMITED (05715575)
- Filing history for LAZY LIVING LIMITED (05715575)
- People for LAZY LIVING LIMITED (05715575)
- More for LAZY LIVING LIMITED (05715575)
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 |