LAZY SUSAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-16 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2021-12-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES |
06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM CUMBERLAND BUSINESS CENTRE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA PO5 1DS ENGLAND |
06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM TOP FLOOR, OLD TREASURY KINGS ROAD SOUTHSEA HAMPSHIRE PO5 4DJ ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | 20/04/2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | SUB-DIVISION 08/02/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GUY THOMAS SCOTT / 24/01/2019 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GUY THOMAS SCOTT / 24/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRYANT |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/11/1624 November 2016 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM SORREL HOUSE BOSHAM HOE BOSHAM CHICHESTER WEST SUSSEX PO18 8ES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/02/162 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/01/1527 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
02/06/142 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/01/1417 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061581620002 |
11/12/1311 December 2013 | DIRECTOR APPOINTED MR DAVID ANTHONY JOHN BRYANT |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/03/1320 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
16/02/1316 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/03/1216 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/10/1114 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/04/118 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUY THOMAS SCOTT / 16/03/2010 |
17/03/1017 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 5 THE GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
26/11/0826 November 2008 | PREVEXT FROM 31/03/2008 TO 31/05/2008 |
08/04/088 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | SECRETARY RESIGNED |
14/03/0714 March 2007 | 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