LAZYLIFE LTD

Register to unlock more data on OkredoRegister

LAZYLIFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07733451

Incorporation date

09/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment C 2 North Cliff, Roker Terrace, Sunderland SR6 9NACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2011)
dot icon25/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon19/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon29/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon07/09/2022
Appointment of Ms Sally Helen Michel as a director on 2022-09-06
dot icon06/09/2022
Termination of appointment of Michael Stuart Haben as a director on 2022-09-06
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/04/2022
Director's details changed for Mr Michael Stuart Haben on 2022-04-07
dot icon17/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon26/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon25/01/2020
Termination of appointment of Sheila Kelly as a director on 2020-01-24
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/04/2019
Appointment of Mrs Sheila Kelly as a director on 2019-02-20
dot icon04/04/2019
Termination of appointment of John Kelly as a director on 2019-03-01
dot icon21/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon21/07/2017
Termination of appointment of Frances Elizabeth Latimer as a director on 2017-07-07
dot icon21/07/2017
Appointment of Mr John Kelly as a director on 2017-07-07
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon15/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon15/01/2017
Appointment of Mr Michael Stuart Haben as a director on 2017-01-02
dot icon15/01/2017
Appointment of Mrs Frances Elizabeth Latimer as a director on 2017-01-02
dot icon07/10/2016
Confirmation statement made on 2016-08-09 with updates
dot icon27/06/2016
Termination of appointment of Anthony James Kenny as a director on 2016-03-31
dot icon27/06/2016
Appointment of Mr John Mason as a director on 2016-03-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon27/05/2015
Registered office address changed from C/O Peter Dunn Solicitors 20 Athenaeum Street Sunderland Tyne & Wear SR1 1DH to Apartment C 2 North Cliff Roker Terrace Sunderland SR6 9NA on 2015-05-27
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon28/01/2014
Compulsory strike-off action has been discontinued
dot icon27/01/2014
Annual return made up to 2013-08-09 with full list of shareholders
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon30/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon21/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mr Anthony James Kenny on 2012-08-09
dot icon25/06/2012
Resolutions
dot icon09/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.00
-
0.00
-
-
2022
0
156.00
-
0.00
-
-
2022
0
156.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

156.00 £Ascended333.33 % *

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
Michel, Sally Helen
Director
06/09/2022 - Present
1
Mason, John
Director
31/03/2016 - Present
13

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+
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 LAZYLIFE LTD

LAZYLIFE LTD is an(a) Active company incorporated on 09/08/2011 with the registered office located at Apartment C 2 North Cliff, Roker Terrace, Sunderland SR6 9NA. 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 LAZYLIFE LTD?

toggle

LAZYLIFE LTD is currently Active. It was registered on 09/08/2011 .

Where is LAZYLIFE LTD located?

toggle

LAZYLIFE LTD is registered at Apartment C 2 North Cliff, Roker Terrace, Sunderland SR6 9NA.

What does LAZYLIFE LTD do?

toggle

LAZYLIFE LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAZYLIFE LTD?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-15 with updates.