Advanced company searchLink opens in new window

LAZYSTUFF LTD

Company number 10278513

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 July 2021
01 Nov 2021 TM01 Termination of appointment of Michal Zuk as a director on 1 November 2021
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
11 May 2021 TM01 Termination of appointment of Ernest Kraczowski as a director on 11 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
04 May 2020 PSC04 Change of details for Mr Ernest Kraczowski as a person with significant control on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Michal Zuk on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Lukasz Bukowinski on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Ernest Kraczowski on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Michal Borowski on 4 May 2020
04 May 2020 AD01 Registered office address changed from Flat 45 Allied Place 44 Abbey Street Leicester LE1 3TD United Kingdom to 10 Woodhouse Crescent Normanton WF6 1FQ on 4 May 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Feb 2020 AP01 Appointment of Mr Lukasz Bukowinski as a director on 1 April 2019
26 Nov 2019 CH01 Director's details changed for Mr Michal Zuk on 26 November 2019
11 Oct 2019 AP01 Appointment of Mr Michal Zuk as a director on 1 October 2019
03 Oct 2019 PSC04 Change of details for Mr Ernest Kraczowski as a person with significant control on 1 October 2019
03 Oct 2019 AD01 Registered office address changed from 3 Tailors Court West Street Normanton WF6 1NL England to Flat 45 Allied Place 44 Abbey Street Leicester LE1 3TD on 3 October 2019
02 Oct 2019 CH01 Director's details changed for Mr Ernest Kraczowski on 1 October 2019