LAZY TOAD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LAZY TOAD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10012618

Incorporation date

18/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Tower 42 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2016)
dot icon05/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon23/10/2024
Director's details changed for Mr Richard John Merchant Tyler on 2024-10-23
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Change of details for R Tyler Group Limited as a person with significant control on 2024-08-01
dot icon22/08/2024
Registered office address changed from 70 Fenchurch Street London EC3M 4BS England to Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Jozef Ashley Eilers on 2024-08-01
dot icon22/08/2024
Director's details changed for Mr Richard John Merchant Tyler on 2024-08-01
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon01/11/2023
Director's details changed for Mr Jozef Ashley Eilers on 2021-03-16
dot icon25/09/2023
Director's details changed for Mr Richard John Merchant Tyler on 2021-08-16
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon08/11/2022
Change of details for R Tyler Group Limited as a person with significant control on 2022-02-09
dot icon08/11/2022
Change of details for J Eilers Group Limited as a person with significant control on 2022-02-09
dot icon19/10/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 70 Fenchurch Street London EC3M 4BS on 2022-02-09
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon05/12/2018
Change of details for R Tyler Group Limited as a person with significant control on 2016-08-25
dot icon04/12/2018
Change of details for J Eilers Group Limited as a person with significant control on 2016-11-24
dot icon30/10/2018
Resolutions
dot icon30/10/2018
Change of name notice
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon22/11/2017
Notification of J Eilers Group Limited as a person with significant control on 2016-11-24
dot icon21/11/2017
Cessation of Jozef Ashley Eilers as a person with significant control on 2016-11-24
dot icon17/11/2017
Change of details for R Tyler Group Limited as a person with significant control on 2017-11-16
dot icon17/11/2017
Director's details changed for Mr Richard John Merchant Tyler on 2017-11-16
dot icon17/11/2017
Director's details changed for Mr Jozef Ashley Eilers on 2017-11-16
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD United Kingdom to 71 New Dover Road Canterbury Kent CT1 3DZ on 2017-09-20
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon20/10/2016
Appointment of Mr Jozef Ashley Eilers as a director on 2016-10-17
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon12/04/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon08/03/2016
Termination of appointment of Stuart Alexander Conibear as a director on 2016-03-08
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon02/03/2016
Appointment of Stuart Alexander Conibear as a director on 2016-02-18
dot icon02/03/2016
Appointment of Mr Richard John Merchant Tyler as a director on 2016-02-18
dot icon19/02/2016
Termination of appointment of Barbara Kahan as a director on 2016-02-18
dot icon18/02/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.13K
-
0.00
-
-
2022
2
78.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eilers, Jozef Ashley
Director
17/10/2016 - Present
7
Tyler, Richard John Merchant
Director
18/02/2016 - Present
8

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+
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 TOAD INVESTMENTS LIMITED

LAZY TOAD INVESTMENTS LIMITED is an(a) Active company incorporated on 18/02/2016 with the registered office located at Tower 42 25 Old Broad Street, London EC2N 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAZY TOAD INVESTMENTS LIMITED?

toggle

LAZY TOAD INVESTMENTS LIMITED is currently Active. It was registered on 18/02/2016 .

Where is LAZY TOAD INVESTMENTS LIMITED located?

toggle

LAZY TOAD INVESTMENTS LIMITED is registered at Tower 42 25 Old Broad Street, London EC2N 1HQ.

What does LAZY TOAD INVESTMENTS LIMITED do?

toggle

LAZY TOAD INVESTMENTS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for LAZY TOAD INVESTMENTS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-22 with no updates.