LAZYBOY LEISURE LIMITED
Status | ACTIVE |
Company No. | 07476602 |
Category | Private Limited Company |
Incorporated | 22 Dec 2010 |
Age | 13 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LAZYBOY LEISURE LIMITED is an active private limited company with number 07476602. It was incorporated 13 years, 5 months, 13 days ago, on 22 December 2010. The company address is The Knack Sports And Social Club The Knack Sports And Social Club, Seaham, SR7 8ED, Durham, England.
Company Fillings
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
Old address: 97 Watling Avenue Seaham Durham SR7 8JE England
Change date: 2020-01-09
New address: The Knack Sports and Social Club Eastlea Road Seaham Durham SR7 8ED
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-09
Old address: The Knack Sports and Social Club Eastlea Road Seaham Durham SR7 8ED England
New address: 97 Watling Avenue Seaham Durham SR7 8JE
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
New address: The Knack Sports and Social Club Eastlea Road Seaham Durham SR7 8ED
Change date: 2020-01-09
Old address: 97 Watling Avenue Seaham Co. Durham SR7 8JE
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Cessation of a person with significant control
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Trevor Lee Mitchell
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Lee Mitchell
Termination date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Matthew Pinder
Change date: 2018-01-30
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Matthew Pinder
Change date: 2018-01-30
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 22 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 01 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Lee Mitchell
Change date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 12 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Change account reference date company previous extended
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2011-12-31
Documents
Some Companies
3 MARDOL GARDENS,SHREWSBURY,SY1 1PR
Number: | 10069079 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'HARA SHEARER CHARTERED ACCOUNTANTS,BELFAST,BT11 9AB
Number: | NI643656 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 COTTINGHAM DRIVE,CARDIFF,CF23 8QG
Number: | 07660326 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAND COOPER CLOTHING LIMITED
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 07614322 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDWYCH HOUSE,ANDOVER,SP10 2EA
Number: | 07557262 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH
Number: | 10237835 |
Status: | ACTIVE |
Category: | Private Limited Company |