LAZY DAZE LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 21/08/2321 August 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 07/07/217 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/11/195 November 2019 | SECOND FILING OF AP01 FOR FRANCIS JEAN WILLIAMS |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/05/1921 May 2019 | DIRECTOR APPOINTED MRS FRANCIS JEAN WILLIAMS |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GLYNDWR WILLIAMS |
| 29/01/1929 January 2019 | APPOINTMENT TERMINATED, SECRETARY GLYNDWR WILLIAMS |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/10/1523 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/10/1224 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/10/1112 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/10/1011 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/11/0918 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/10/0828 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/11/0712 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/08/0717 August 2007 | NEW SECRETARY APPOINTED |
| 03/08/073 August 2007 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: PENNAR CROSSING PONTLLANFRAITH BLACKWOOD CAERPHILLY NP12 2AW |
| 03/08/073 August 2007 | SECRETARY RESIGNED |
| 10/01/0710 January 2007 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
| 27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/01/065 January 2006 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
| 04/11/044 November 2004 | NEW SECRETARY APPOINTED |
| 19/10/0419 October 2004 | NEW SECRETARY APPOINTED |
| 06/10/046 October 2004 | NEW DIRECTOR APPOINTED |
| 21/09/0421 September 2004 | NEW DIRECTOR APPOINTED |
| 27/08/0427 August 2004 | SECRETARY RESIGNED |
| 10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/10/0330 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
| 09/06/039 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 22/10/0222 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
| 13/06/0213 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 08/10/018 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
| 17/07/0117 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 25/10/0025 October 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
| 14/07/0014 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 14/10/9914 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 14/10/9914 October 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
| 21/10/9821 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 12/10/9812 October 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
| 07/11/977 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/11/976 November 1997 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98 |
| 15/10/9715 October 1997 | DIRECTOR RESIGNED |
| 15/10/9715 October 1997 | NEW SECRETARY APPOINTED |
| 15/10/9715 October 1997 | NEW DIRECTOR APPOINTED |
| 15/10/9715 October 1997 | REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 15/10/9715 October 1997 | SECRETARY RESIGNED |
| 10/10/9710 October 1997 | 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