LAZYATOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
11/03/2411 March 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
12/07/2312 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/12/216 December 2021 | Registered office address changed from 143 Burneside Road Kendal LA9 6EB England to 113-115 C/O Space4 Fonthill Road London N4 3HH on 2021-12-06 |
06/12/216 December 2021 | Registered office address changed from 113-115 C/O Space4 Fonthill Road London N4 3HH England to C/O Space4 113-115 Fonthill Road London N4 3HH on 2021-12-06 |
02/12/212 December 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
08/11/188 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM KENT COTTAGE BRIDGE LANE KENDAL CUMBRIA LA9 7DD |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES GORDON ADAM / 10/10/2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES GORDON ADAM / 01/08/2013 |
26/02/1426 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/02/1227 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
26/02/1226 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON ADAM / 26/02/2012 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD ENGLAND OX5 1JE |
01/03/111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM / 05/07/2009 |
17/02/0917 February 2009 | 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