LAZY LUNCHES WEYMOUTH LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/189 November 2018 APPLICATION FOR STRIKING-OFF

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CLARE WELDON / 09/10/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA WELDON

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE MAY WELDON / 26/05/2017

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE MAY EDWARDS / 26/05/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MISS CHLOE MAY WELDON / 26/05/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARDS

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BARRIE EDWARDS / 03/01/2017

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE MAY WELDON / 20/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
49 GREENWAY ROAD WEYMOUTH
DORSET
DT3 5BD
ENGLAND

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE MAY WELDON / 19/02/2015

View Document

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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