LAZY LIVING LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of Kingston Property Services Limited as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to 9 the Courtyard the Park Avenue, 15 Southcliffe Sunderland SR6 0PH on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

25/01/2225 January 2022 Termination of appointment of Nina Branton as a director on 2022-01-25

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALONEY / 21/10/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/09/1928 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MISS NINA BRANTON

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM APARTMENT 8 THE PARK AVENUE 15 SOUTHCLIFFE ROKER SUNDERLAND TYNE AND WEAR SR6 0PH

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CORPORATE SECRETARY APPOINTED KINGSTON PROPERTY SERVICES LIMITED

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY MELVYN CARNALL

View Document

12/03/1812 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY RUTH ALLAN

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR MELVYN DOUGLAS CARNALL

View Document

21/03/1621 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR APRIL GILLMORE

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RUTH ERLIZABETH ALLAN / 20/02/2013

View Document

18/04/1318 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1316 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 11

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM WILLOWBROOK VILLA ASHBROOKE ROAD SUNDERLAND TYNE AND WEAR SR2 7TT

View Document

10/05/1110 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED PETER MALONEY

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED APRIL GILLMORE

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA KENNY

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNY

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY DIANA KENNY

View Document

24/02/1124 February 2011 SECRETARY APPOINTED RUTH ERLIZABETH ALLAN

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNY / 27/02/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY SECRETARIES LIMITED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/02/0620 February 2006 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