LAZY DAYS BOAT HIRE (GODMANCHESTER) LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-29 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DEARDS

View Document

22/02/2122 February 2021 CESSATION OF ANDREW THOMAS DEARDS AS A PSC

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM DEARDS

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR LIAM DEARDS

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEARDS

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR JASON MURRAY DEARDS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS DEARDS / 02/02/2016

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 36 CLARK ROAD ROYSTON HERTS SG8 7AY UNITED KINGDOM

View Document

27/02/1527 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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