LAZY DOCS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
| 20/07/2120 July 2021 | Director's details changed for Mr Omer Qureshi on 2021-06-01 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-05-19 with updates |
| 16/07/2116 July 2021 | Appointment of Mr Omer Qureshi as a secretary on 2021-06-01 |
| 16/07/2116 July 2021 | Termination of appointment of Muhammad Saifullah as a director on 2021-06-01 |
| 16/07/2116 July 2021 | Cessation of Muhammad Saifullah as a person with significant control on 2021-06-01 |
| 16/07/2116 July 2021 | Registered office address changed from 163 Suite 6 163 Kingsway Manchester -- Select County -- M19 2nd United Kingdom to 163 Kingsway Suit 6 Manchester M19 2nd on 2021-07-16 |
| 22/06/2122 June 2021 | Appointment of Mr Omer Qureshi as a director on 2021-06-01 |
| 22/06/2122 June 2021 | Notification of Omer Qureshi as a person with significant control on 2021-06-01 |
| 22/06/2122 June 2021 | Registered office address changed from 83 Duncan Road Manchester M13 0GU England to 163 Suite 6 163 Kingsway Manchester -- Select County -- M19 2nd on 2021-06-22 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/09/2022 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/08/1928 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 13/08/1813 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 08/11/178 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 21/10/1621 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 04/12/154 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 08/06/158 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/06/144 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/05/1327 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 24 May 2012 |
| 07/06/127 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 24/05/1224 May 2012 | Annual accounts for year ending 24 May 2012 |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 02/06/112 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/06/1012 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY ABERGAN REED NOMINEES LIMITED |
| 23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/08/095 August 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 12/06/0712 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
| 30/08/0630 August 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 04/08/064 August 2006 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
| 16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 02/09/052 September 2005 | SECRETARY'S PARTICULARS CHANGED |
| 11/08/0511 August 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
| 07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 15/07/0415 July 2004 | SECRETARY'S PARTICULARS CHANGED |
| 15/07/0415 July 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
| 04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
| 23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
| 30/05/0330 May 2003 | DIRECTOR RESIGNED |
| 28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
| 19/05/0319 May 2003 | 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