LAZY OAF LIMITED

Register to unlock more data on OkredoRegister

LAZY OAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04412845

Incorporation date

10/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 New North House Canonbury Business Centre, 190a New North Road, London N1 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon20/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon24/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/04/2023
Director's details changed for Miss Gemma Catherine Worrall on 2023-04-08
dot icon20/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Paul Andrew Humphrey as a director on 2022-11-04
dot icon25/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/06/2020
Registration of charge 044128450002, created on 2020-06-15
dot icon30/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon30/04/2020
Director's details changed for Gemma Louise Shiel on 2020-04-09
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/10/2019
Appointment of Mr Paul Andrew Humphrey as a director on 2019-09-01
dot icon25/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon25/04/2019
Appointment of Miss Gemma Catherine Worrall as a director on 2019-04-01
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Change of details for Miss Gemma Shiel as a person with significant control on 2018-05-03
dot icon18/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon20/11/2017
Change of details for Miss Gemma Shiel as a person with significant control on 2017-11-10
dot icon20/11/2017
Director's details changed for Gemma Louise Shiel on 2017-11-10
dot icon04/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Director's details changed for Gemma Louise Shiel on 2016-12-05
dot icon05/12/2016
Secretary's details changed for Gillian Shiel on 2016-12-05
dot icon05/12/2016
Registered office address changed from 12C Ellington Road Muswell Hill London N10 3DG to Unit 6 New North House Canonbury Business Centre 190a New North Road London N1 7BJ on 2016-12-05
dot icon24/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon28/05/2010
Director's details changed for Gemma Louise Shiel on 2010-01-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 10/04/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 10/04/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 10/04/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 10/04/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon05/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/05/2005
Return made up to 10/04/05; full list of members
dot icon12/05/2004
Return made up to 10/04/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/02/2004
Accounting reference date extended from 30/03/03 to 30/04/03
dot icon20/11/2003
Accounting reference date shortened from 30/04/03 to 30/03/03
dot icon01/06/2003
Director resigned
dot icon29/05/2003
Return made up to 10/04/03; full list of members
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon10/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

41
2023
change arrow icon-56.62 % *

* during past year

Cash in Bank

£522,454.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.76M
-
0.00
1.81M
-
2022
39
1.38M
-
0.00
1.20M
-
2023
41
596.07K
-
0.00
522.45K
-
2023
41
596.07K
-
0.00
522.45K
-

Employees

2023

Employees

41 Ascended5 % *

Net Assets(GBP)

596.07K £Descended-56.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

522.45K £Descended-56.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/04/2002 - 10/04/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/04/2002 - 10/04/2002
67500
Humphrey, Paul Andrew
Director
01/09/2019 - 04/11/2022
4
Shiel, Gemma Louise
Director
10/04/2002 - Present
-
Worrall, Gemma Catherine
Director
01/04/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAZY OAF LIMITED

LAZY OAF LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at Unit 6 New North House Canonbury Business Centre, 190a New North Road, London N1 7BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of LAZY OAF LIMITED?

toggle

LAZY OAF LIMITED is currently Active. It was registered on 10/04/2002 .

Where is LAZY OAF LIMITED located?

toggle

LAZY OAF LIMITED is registered at Unit 6 New North House Canonbury Business Centre, 190a New North Road, London N1 7BJ.

What does LAZY OAF LIMITED do?

toggle

LAZY OAF LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does LAZY OAF LIMITED have?

toggle

LAZY OAF LIMITED had 41 employees in 2023.

What is the latest filing for LAZY OAF LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-10 with no updates.