LAZY GOURMET LIMITED

Register to unlock more data on OkredoRegister

LAZY GOURMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304773

Incorporation date

20/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 86 Westbourne Terrace, London W2 6QECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon04/05/2024
Micro company accounts made up to 2023-09-30
dot icon02/02/2024
Change of details for Mr Frederick Kevin Ronald Ingham as a person with significant control on 2024-02-01
dot icon02/02/2024
Notification of Clea Ewing as a person with significant control on 2024-02-01
dot icon01/02/2024
Appointment of Ms Clea Renee Ewing as a director on 2024-01-20
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon12/09/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon18/01/2022
Director's details changed for Mr Frederick Kevin Ronald Ingham on 2022-01-18
dot icon18/01/2022
Secretary's details changed for Mr Frederick Kevin Ronald Ingham on 2022-01-18
dot icon18/01/2022
Change of details for Mr Frederick Kevin Ingham as a person with significant control on 2022-01-18
dot icon10/01/2022
Cessation of Kevin Ingham as a person with significant control on 2022-01-10
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon24/12/2021
Notification of Frederick Kevin Ingham as a person with significant control on 2021-12-05
dot icon24/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2021
Termination of appointment of Clea Renee Ewing as a director on 2021-12-05
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon27/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon16/07/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon11/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon28/01/2010
Director's details changed for Frederick Kevin Ingham on 2010-01-19
dot icon28/01/2010
Director's details changed for Clea Renee Ewing on 2010-01-19
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon27/02/2008
Return made up to 20/01/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 20/01/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 20/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 20/01/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-04-02
dot icon26/01/2004
Return made up to 20/01/04; full list of members
dot icon06/02/2003
Return made up to 20/01/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-04-02
dot icon12/02/2002
Return made up to 20/01/02; full list of members
dot icon06/02/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 20/01/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 20/01/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Return made up to 20/01/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/09/1998
Certificate of change of name
dot icon21/05/1998
Certificate of change of name
dot icon05/02/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon05/02/1998
Return made up to 20/01/98; full list of members
dot icon06/02/1997
Secretary resigned
dot icon06/02/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New secretary appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Registered office changed on 06/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon24/01/1997
Certificate of change of name
dot icon22/01/1997
Resolutions
dot icon20/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
599.00
-
0.00
-
-
2022
0
1.20K
-
0.00
-
-
2023
0
266.00
-
11.96K
-
-
2023
0
266.00
-
11.96K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

266.00 £Descended-77.91 % *

Total Assets(GBP)

-

Turnover(GBP)

11.96K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingham, Frederick Kevin Ronald
Director
21/01/1997 - Present
5
Ewing, Clea Renee
Director
21/01/1997 - 05/12/2021
1
Ewing, Clea Renee
Director
20/01/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAZY GOURMET LIMITED

LAZY GOURMET LIMITED is an(a) Active company incorporated on 20/01/1997 with the registered office located at Flat 2, 86 Westbourne Terrace, London W2 6QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAZY GOURMET LIMITED?

toggle

LAZY GOURMET LIMITED is currently Active. It was registered on 20/01/1997 .

Where is LAZY GOURMET LIMITED located?

toggle

LAZY GOURMET LIMITED is registered at Flat 2, 86 Westbourne Terrace, London W2 6QE.

What does LAZY GOURMET LIMITED do?

toggle

LAZY GOURMET LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for LAZY GOURMET LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-04 with no updates.