LAZY DAY FOODS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-02

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

08/06/238 June 2023 Change of details for Mrs Emer Ann Bustard as a person with significant control on 2016-04-06

View Document

08/06/238 June 2023 Change of details for Dr Sally Heather Beattie as a person with significant control on 2016-04-06

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 24/04/19 STATEMENT OF CAPITAL GBP 346.60

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 1 1 MOSSBURN AVENUE HARTHILL NORTH LANARKSHIRE ML7 5PX SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 1 MONCRIEFFE ROAD CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL NORTH LANARKSHIRE ML6 8QH

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2982220002

View Document

18/04/1618 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMER ANN BUSTARD / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DR SALLY HEATHER BEATTIE / 01/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY HEATHER BEATTIE / 01/03/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 22 GELDER DRIVE MURIESTON LIVINGSTON EH54 9HX UNITED KINGDOM

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMER ANN BUSTARD / 19/08/2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM MILNE CRAIG ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA SCOTLAND

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM MILNE CRAIG & CORSON, ABERCORN HOUSE, 79 RENFREW ROAD PAISLEY PA3 4DA

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR DAVID CHARLES KILSHAW

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 410.03

View Document

29/03/1129 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 ADOPT ARTICLES 28/05/2008

View Document

17/06/0817 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 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