THE LAZY PUB COMPANY LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/05/154 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY LYNDA ANGEL

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCUBBIN

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA ANGEL

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ALEXANDER DAVID MCCUBBIN

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STENDER / 01/11/2009

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MRS LYNDA KATHLEEN ANGEL

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM 24-26 RUSSELL STREET LONDON WC2B 5HF

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WEAVER

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCUBBIN

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 72 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FY

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: G OFFICE CHANGED 13/05/04 24-26 RUSSELL STREET COVENT GARDEN LONDON WC2B 5HF

View Document

05/05/045 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 COMPANY NAME CHANGED SWISHMEX LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 S366A DISP HOLDING AGM 16/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: G OFFICE CHANGED 13/11/00 24-26 RUSSELL STREET LONDON WC2B 5HF

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: G OFFICE CHANGED 11/09/00 PLUMTREE COURT LONDON EC4A 4HT

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 AUDITOR'S RESIGNATION

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 23/09/97

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/04/971 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 24/09/95

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 23/09/96

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: G OFFICE CHANGED 19/03/96 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/94

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: G OFFICE CHANGED 26/06/95 8 10 NEW FETTER LANE LONDON EC4A 1RS

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: G OFFICE CHANGED 24/04/95 HALE COURT LINCOLNS INN LONDON WC2A 3UL

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

20/05/9320 May 1993 CONVE 05/10/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/904 December 1990 PARTS OF SHARES. 01/10/90

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: G OFFICE CHANGED 27/10/89 FITH FLOOR 7/9 ST JAMES'S STREET LONDON SW1 A1E

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/08/8823 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

22/08/8822 August 1988 NC INC ALREADY ADJUSTED

View Document

22/08/8822 August 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/08/87

View Document

22/08/8822 August 1988 WD 07/07/88 AD 30/01/87--------- � SI 25000@1=25000 � IC 100000/125000

View Document

22/08/8822 August 1988 WD 07/07/88 AD 20/08/87--------- � SI 100000@1=100000 � IC 125000/225000

View Document

22/08/8822 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/87

View Document

22/08/8822 August 1988 � NC 300000/325000

View Document

01/08/881 August 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: G OFFICE CHANGED 21/01/88 6 BEDFORD ROW LONDON WC1R 4DQ

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 GAZETTABLE DOCUMENT

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