LAZYBEE LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAZENBY / 26/03/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
23 23 WOOLWICH WAY
ANDOVER
HAMPSHIRE
SP11 6RZ
ENGLAND

View Document

26/01/1526 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
35 ACACIA ROAD
GUILDFORD
SURREY
GU1 1HL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 63 THE WICK INN WESTERN ROAD HOVE EAST SUSSEX BN3 1JD UNITED KINGDOM

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 35 ACACIA ROAD GUILDFORD SURREY GU1 1HL UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAZENBY / 16/01/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY SOPHIA DEEPROSE

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM 242 QUEENS PARK ROAD BRIGHTON EAST SUSSEX BN2 9ZB

View Document

25/02/0825 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 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