Advanced company searchLink opens in new window

LAZABOUT LIMITED

Company number 09963197

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2022
02 Nov 2021 AD01 Registered office address changed from 33 Gordon Road Clifton Bristol BS8 1AW England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2 November 2021
19 Aug 2021 600 Appointment of a voluntary liquidator
19 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-05
19 Aug 2021 LIQ02 Statement of affairs
22 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
29 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
05 Dec 2019 CH01 Director's details changed for Ms Philippa Anne Farrow on 5 December 2019
05 Dec 2019 PSC04 Change of details for Ms Philippa Anne Farrow as a person with significant control on 5 December 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
01 Feb 2018 CH01 Director's details changed for Ms Philippa Anne Farrow on 1 February 2018
01 Feb 2018 PSC04 Change of details for Ms Philippa Anne Farrow as a person with significant control on 1 February 2018
26 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
15 Aug 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 November 2016
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
27 May 2016 AD01 Registered office address changed from C/O Lucas & Co 11 Church Street Church Street Godalming Surrey GU7 1EQ United Kingdom to 33 Gordon Road Clifton Bristol BS8 1AW on 27 May 2016
21 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted