LAZY LIVING LIMITED

Register to unlock more data on OkredoRegister

LAZY LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05715575

Incorporation date

20/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 The Courtyard, The Park Avenue, 15 Southcliffe, Sunderland SR6 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2006)
dot icon20/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon02/05/2025
Micro company accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon08/10/2024
Micro company accounts made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon13/02/2023
Termination of appointment of Kingston Property Services Limited as a secretary on 2023-02-14
dot icon13/02/2023
Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to 9 the Courtyard the Park Avenue, 15 Southcliffe Sunderland SR6 0PH on 2023-02-14
dot icon16/12/2022
Micro company accounts made up to 2022-02-28
dot icon27/07/2022
Termination of appointment of Michael Smith as a director on 2022-07-27
dot icon27/07/2022
Appointment of Mr Melvyn Douglas Carnall as a director on 2022-07-27
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon25/01/2022
Termination of appointment of Nina Branton as a director on 2022-01-25
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon21/10/2020
Director's details changed for Mr Michael Smith on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Peter Maloney on 2020-10-21
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon28/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon29/11/2018
Appointment of Miss Nina Branton as a director on 2018-11-29
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/11/2018
Registered office address changed from Apartment 8 the Park Avenue 15 Southcliffe Roker Sunderland Tyne and Wear SR6 0PH to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2018-11-06
dot icon05/11/2018
Termination of appointment of Melvyn Douglas Carnall as a secretary on 2018-11-02
dot icon05/11/2018
Appointment of Kingston Property Services Limited as a secretary on 2018-11-02
dot icon12/03/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Melvyn Douglas Carnall as a secretary on 2015-11-06
dot icon21/03/2016
Termination of appointment of Ruth Elizabeth Allan as a secretary on 2015-11-06
dot icon03/07/2015
Appointment of Mr Michael Smith as a director on 2014-08-22
dot icon03/07/2015
Termination of appointment of April Gillmore as a director on 2014-08-22
dot icon15/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/04/2013
Secretary's details changed for Ruth Erlizabeth Allan on 2013-02-20
dot icon16/04/2013
Cancellation of shares. Statement of capital on 2013-04-16
dot icon16/04/2013
Purchase of own shares.
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/05/2011
Registered office address changed from Willowbrook Villa Ashbrooke Road Sunderland Tyne and Wear SR2 7TT on 2011-05-18
dot icon10/05/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/02/2011
Appointment of Ruth Erlizabeth Allan as a secretary
dot icon24/02/2011
Appointment of April Gillmore as a director
dot icon24/02/2011
Appointment of Peter Maloney as a director
dot icon24/02/2011
Termination of appointment of Diana Kenny as a secretary
dot icon24/02/2011
Termination of appointment of Diana Kenny as a director
dot icon24/02/2011
Termination of appointment of Anthony Kenny as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 20/02/09; full list of members
dot icon27/02/2009
Director's change of particulars / anthony kenny / 27/02/2009
dot icon20/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon21/05/2008
Capitals not rolled up
dot icon01/04/2008
Return made up to 20/02/08; full list of members
dot icon01/04/2008
Appointment terminated director york place company secretaries LIMITED
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
Return made up to 20/02/07; full list of members
dot icon22/11/2006
New director appointed
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Registered office changed on 02/11/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.00
-
0.00
-
-
2022
3
11.00
-
0.00
-
-
2023
2
11.00
-
0.00
-
-
2023
2
11.00
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £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
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
01/11/2018 - 13/02/2023
253
Maloney, Peter
Director
22/02/2011 - Present
-
Carnall, Melvyn Douglas
Director
27/07/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAZY LIVING LIMITED

LAZY LIVING LIMITED is an(a) Active company incorporated on 20/02/2006 with the registered office located at 9 The Courtyard, The Park Avenue, 15 Southcliffe, Sunderland SR6 0PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LAZY LIVING LIMITED?

toggle

LAZY LIVING LIMITED is currently Active. It was registered on 20/02/2006 .

Where is LAZY LIVING LIMITED located?

toggle

LAZY LIVING LIMITED is registered at 9 The Courtyard, The Park Avenue, 15 Southcliffe, Sunderland SR6 0PH.

What does LAZY LIVING LIMITED do?

toggle

LAZY LIVING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does LAZY LIVING LIMITED have?

toggle

LAZY LIVING LIMITED had 2 employees in 2023.

What is the latest filing for LAZY LIVING LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-12 with updates.