LAZYFPL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Confirmation statement made on 2025-08-22 with updates |
| 03/12/243 December 2024 | Micro company accounts made up to 2024-04-05 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-22 with updates |
| 22/08/2422 August 2024 | Director's details changed for Mr James Edward Copeland on 2024-08-21 |
| 22/08/2422 August 2024 | Change of details for Mr James Edward Copeland as a person with significant control on 2024-08-21 |
| 20/08/2420 August 2024 | Change of details for Mr James Reeves as a person with significant control on 2024-08-13 |
| 20/08/2420 August 2024 | Change of details for Mr Mitchell Murphy as a person with significant control on 2024-08-13 |
| 14/08/2414 August 2024 | Certificate of change of name |
| 13/08/2413 August 2024 | Registered office address changed from 37 Northcote Road Norwich NR3 4QF England to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-08-13 |
| 08/08/248 August 2024 | Director's details changed for Mr James Reeves on 2024-08-08 |
| 31/07/2431 July 2024 | Notification of Mitchell Murphy as a person with significant control on 2024-04-05 |
| 31/07/2431 July 2024 | Notification of James Reeves as a person with significant control on 2024-04-05 |
| 31/07/2431 July 2024 | Cessation of Ross James Shorland as a person with significant control on 2024-04-05 |
| 31/07/2431 July 2024 | Director's details changed for Mr James Reeves on 2024-07-31 |
| 11/07/2411 July 2024 | Purchase of own shares. |
| 01/05/241 May 2024 | Termination of appointment of Ross James Shorland as a director on 2024-04-05 |
| 18/04/2418 April 2024 | Cancellation of shares. Statement of capital on 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 13/11/2313 November 2023 | Director's details changed for Mr Mitchell Murphy on 2023-11-13 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
| 28/10/2328 October 2023 | Micro company accounts made up to 2023-04-05 |
| 26/10/2326 October 2023 | Registered office address changed from Flat 3 Victoria Court Victoria Road Dartmouth TQ6 9EJ England to 37 Northcote Road Norwich NR3 4QF on 2023-10-26 |
| 27/09/2327 September 2023 | Appointment of Mr James Reeves as a director on 2023-09-17 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 21/03/2321 March 2023 | Appointment of Mr Mitchell Murphy as a director on 2023-03-20 |
| 17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/04/216 April 2021 | CURREXT FROM 31/03/2022 TO 05/04/2022 |
| 24/03/2124 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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