LAZYBOY LEISURE LIMITED

The Knack Sports And Social Club The Knack Sports And Social Club, Seaham, SR7 8ED, Durham, England
StatusACTIVE
Company No.07476602
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE UK STW TRADING LTD

3 MARDOL GARDENS,SHREWSBURY,SY1 1PR

Number:10069079
Status:ACTIVE
Category:Private Limited Company

EMA WELLBEING LTD

O'HARA SHEARER CHARTERED ACCOUNTANTS,BELFAST,BT11 9AB

Number:NI643656
Status:ACTIVE
Category:Private Limited Company

GMJ CONSULTING LIMITED

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

NORTH LIGHT SOLUTIONS LIMITED

ALDWYCH HOUSE,ANDOVER,SP10 2EA

Number:07557262
Status:ACTIVE
Category:Private Limited Company

RUNNING WORLD LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:10237835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source