LAZY SUNDAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-18 with no updates |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 03/01/243 January 2024 | Registration of charge SC2546520004, created on 2023-12-22 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-08-26 with no updates |
| 18/05/2318 May 2023 | Satisfaction of charge 1 in full |
| 17/05/2317 May 2023 | Satisfaction of charge 3 in full |
| 17/05/2317 May 2023 | Satisfaction of charge 2 in full |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
| 05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 10/01/1810 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
| 02/08/172 August 2017 | PREVSHO FROM 31/12/2017 TO 30/06/2017 |
| 01/08/171 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 9 RADNOR STREET GLASGOW G3 7UA |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/08/1524 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/08/1428 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/09/1316 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 18/09/1218 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/08/1130 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/03/1117 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARIE MONTGOMERY / 01/08/2010 |
| 13/09/1013 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MONTGOMERY / 01/08/2010 |
| 13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / EVELYN MARIE MONTGOMERY / 01/08/2010 |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 07/09/097 September 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
| 13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 27/10/0827 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 07/10/087 October 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
| 26/11/0726 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 08/10/078 October 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
| 13/10/0613 October 2006 | PARTIC OF MORT/CHARGE ***** |
| 29/09/0629 September 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
| 02/08/062 August 2006 | PARTIC OF MORT/CHARGE ***** |
| 11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 28/10/0528 October 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
| 11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 21/09/0421 September 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
| 18/06/0418 June 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
| 29/08/0329 August 2003 | SECRETARY RESIGNED |
| 29/08/0329 August 2003 | DIRECTOR RESIGNED |
| 29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
| 29/08/0329 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/08/0322 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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