LAZY GOURMET LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/05/244 May 2024 Micro company accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Change of details for Mr Frederick Kevin Ronald Ingham as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Notification of Clea Ewing as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Ms Clea Renee Ewing as a director on 2024-01-20

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Frederick Kevin Ronald Ingham on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Frederick Kevin Ingham as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Secretary's details changed for Mr Frederick Kevin Ronald Ingham on 2022-01-18

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

10/01/2210 January 2022 Cessation of Kevin Ingham as a person with significant control on 2022-01-10

View Document

24/12/2124 December 2021 Notification of Frederick Kevin Ingham as a person with significant control on 2021-12-05

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Clea Renee Ewing as a director on 2021-12-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

16/07/1716 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/07/1511 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK KEVIN INGHAM / 19/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEA RENEE EWING / 19/01/2010

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED FUN LEARNING 1998 LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED LAZY GOURMET LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

05/02/985 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED LAZY GOURMENT LIMITED CERTIFICATE ISSUED ON 24/01/97

View Document

22/01/9722 January 1997 ADOPT MEM AND ARTS 20/01/97

View Document

20/01/9720 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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