- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |