LAZYFPL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-04-05

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

22/08/2422 August 2024 Director's details changed for Mr James Edward Copeland on 2024-08-21

View Document

22/08/2422 August 2024 Change of details for Mr James Edward Copeland as a person with significant control on 2024-08-21

View Document

20/08/2420 August 2024 Change of details for Mr James Reeves as a person with significant control on 2024-08-13

View Document

20/08/2420 August 2024 Change of details for Mr Mitchell Murphy as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

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

View Document

08/08/248 August 2024 Director's details changed for Mr James Reeves on 2024-08-08

View Document

31/07/2431 July 2024 Notification of Mitchell Murphy as a person with significant control on 2024-04-05

View Document

31/07/2431 July 2024 Notification of James Reeves as a person with significant control on 2024-04-05

View Document

31/07/2431 July 2024 Cessation of Ross James Shorland as a person with significant control on 2024-04-05

View Document

31/07/2431 July 2024 Director's details changed for Mr James Reeves on 2024-07-31

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

01/05/241 May 2024 Termination of appointment of Ross James Shorland as a director on 2024-04-05

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/11/2313 November 2023 Director's details changed for Mr Mitchell Murphy on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Document

27/09/2327 September 2023 Appointment of Mr James Reeves as a director on 2023-09-17

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

21/03/2321 March 2023 Appointment of Mr Mitchell Murphy as a director on 2023-03-20

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/04/216 April 2021 CURREXT FROM 31/03/2022 TO 05/04/2022

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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