LAZY GAMES STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY PEAKCO LIMITED

View Document

03/04/163 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

03/04/163 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM
C/O LAYTON'S CA
6 MANCHESTER ROAD
BUXTON
DERBYSHIRE
SK17 6SB

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEAKCO LIMITED / 18/09/2014

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM
C/O C/O LAYTON LEE
6 MANCHESTER ROAD
BUXTON
DERBYSHIRE
SK17 6SB
ENGLAND

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR BENJAMIN PETER HALPIN

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
UNIT 3 KILN LANE HARPUR HILL BUSINESS PARK
BUXTON
DERBYSHIRE
SK17 9JL

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BANN

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED STOPFORD ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 13/05/14

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR SEAN DAVID GODDARD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 COMPANY NAME CHANGED STOPFORD RHEOLOGY LIMITED
CERTIFICATE ISSUED ON 23/04/12

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN RICHARD BANN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY GLEAVE

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY GLEAVE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY GLEAVE / 27/10/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR. BARRY GLEAVE

View Document

26/10/0926 October 2009 CORPORATE SECRETARY APPOINTED PEAKCO LIMITED

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

03/04/093 April 2009 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