LAZY LEEK LTD.

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

03/10/203 October 2020 PSC'S CHANGE OF PARTICULARS / MISS JESSICA NEWTON / 03/09/2020

View Document

03/10/203 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL SPELLER

View Document

14/09/2014 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPELLER

View Document

16/01/1916 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/01/1916 January 2019 SAIL ADDRESS CREATED

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM C/O ACCOUNTED FOR LTD 2 ALEXANDRA GATE FFORDD PENGAM CARDIFF CF24 2SA WALES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 40 OAK WOOD AVENUE PENYLAN CARDIFF CF23 9HA UNITED KINGDOM

View Document

04/10/174 October 2017 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