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)
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 11
21 Mar 2016 AP03 Appointment of Mr Melvyn Douglas Carnall as a secretary on 6 November 2015
21 Mar 2016 TM02 Termination of appointment of Ruth Elizabeth Allan as a secretary on 6 November 2015
03 Jul 2015 AP01 Appointment of Mr Michael Smith as a director on 22 August 2014
03 Jul 2015 TM01 Termination of appointment of April Gillmore as a director on 22 August 2014
15 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 11
23 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 11
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
18 Apr 2013 CH03 Secretary's details changed for Ruth Erlizabeth Allan on 20 February 2013
16 Apr 2013 SH06 Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 11
16 Apr 2013 SH03 Purchase of own shares.
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 May 2011 AD01 Registered office address changed from Willowbrook Villa Ashbrooke Road Sunderland Tyne and Wear SR2 7TT on 18 May 2011
10 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
24 Feb 2011 AP03 Appointment of Ruth Erlizabeth Allan as a secretary
24 Feb 2011 AP01 Appointment of April Gillmore as a director
24 Feb 2011 AP01 Appointment of Peter Maloney as a director