LAZYBOY TRADING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/02/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

21/02/2021 February 2020 Annual accounts for year ending 21 Feb 2020

View Accounts

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 126 NORTHENDEN ROAD SALE CHESHIRE M33 3HD

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED WINE AND SPIRIT WHOLESALER LIMITED CERTIFICATE ISSUED ON 16/01/20

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

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

View Accounts

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/15

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

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

View Accounts

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/01/1131 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/02/1018 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE LEON LUCIEN BOSC / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SHERLOCK / 18/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE LEON LUCIEN BOSC / 18/02/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/10/073 October 2007 COMPANY NAME CHANGED OPUS TWO LTD CERTIFICATE ISSUED ON 03/10/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 10/01/03; CHANGE OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 126 NORTHENDEN ROAD SALE CHESHIRE M33 3HD

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED DATABASE PLUS LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 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