LAZY FLORA LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/10/2419 October 2024 Registered office address changed from 1 Temple Row 8th Floor Begbies Traynor Temple Point Birmingham B2 5LG England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-19

View Document

23/07/2423 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Removal of liquidator by court order

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

25/10/2125 October 2021 Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to 5a Rani Drive Rani Drive Nottingham NG5 1RF on 2021-10-25

View Document

03/08/213 August 2021 Registered office address changed from 6 Lucilla Close Hucknall Nottingham NG15 8JE England to 5a Rani Drive Rani Drive Nottingham NG5 1RF on 2021-08-03

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

04/08/204 August 2020 13/03/20 STATEMENT OF CAPITAL GBP 1.057093

View Document

12/06/2012 June 2020 ARTICLES OF ASSOCIATION

View Document

12/06/2012 June 2020 ADOPT ARTICLES 13/03/2020

View Document

04/05/204 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 1

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 6 LUCILLA CLOSE HUCKNALL NOTTINGHAM NG15 8JE ENGLAND

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 6 LUCILLA CLOSE LUCILLA CLOSE HUCKNALL NOTTINGHAM NG15 8JE UNITED KINGDOM

View Document

14/05/1914 May 2019 SUB-DIVISION 23/04/19

View Document

03/05/193 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 COMPANY NAME CHANGED WIZZBOX LTD CERTIFICATE ISSUED ON 04/08/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company