Company NameLazy Gourmet Limited
DirectorsFrederick Kevin Ronald Ingham and Clea Renee Ewing
Company StatusActive
Company Number03304773
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Frederick Kevin Ronald Ingham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 86 Westbourne Terrace
London
Surrey
W2 6QE
Secretary NameMr Frederick Kevin Ronald Ingham
NationalityBritish
StatusCurrent
Appointed21 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 86 Westbourne Terrace
London
Surrey
W2 6QE
Director NameMs Clea Renee Ewing
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2024(27 years after company formation)
Appointment Duration3 months, 1 week
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressFlat 2
86 Westbourne Terrace
London
W2 6QE
Director NameMs Clea Renee Ewing
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 day after company formation)
Appointment Duration24 years, 10 months (resigned 05 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
86 Westbourne Terrace
London
W2 6QE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 2
86 Westbourne Terrace
London
W2 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1C. Ewing
50.00%
Ordinary
1 at £1K. Ingham
50.00%
Ordinary

Financials

Year2014
Net Worth-£599
Cash£1,449
Current Liabilities£2,048

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

2 February 2024Change of details for Mr Frederick Kevin Ronald Ingham as a person with significant control on 1 February 2024 (2 pages)
2 February 2024Notification of Clea Ewing as a person with significant control on 1 February 2024 (2 pages)
1 February 2024Appointment of Ms Clea Renee Ewing as a director on 20 January 2024 (2 pages)
6 October 2023Confirmation statement made on 5 October 2023 with updates (3 pages)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
12 September 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
18 January 2022Director's details changed for Mr Frederick Kevin Ronald Ingham on 18 January 2022 (2 pages)
18 January 2022Change of details for Mr Frederick Kevin Ingham as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Secretary's details changed for Mr Frederick Kevin Ronald Ingham on 18 January 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
10 January 2022Cessation of Kevin Ingham as a person with significant control on 10 January 2022 (1 page)
24 December 2021Notification of Frederick Kevin Ingham as a person with significant control on 5 December 2021 (2 pages)
24 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
17 December 2021Termination of appointment of Clea Renee Ewing as a director on 5 December 2021 (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(5 pages)
23 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(5 pages)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Director's details changed for Clea Renee Ewing on 19 January 2010 (2 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Clea Renee Ewing on 19 January 2010 (2 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Frederick Kevin Ingham on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Frederick Kevin Ingham on 19 January 2010 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 February 2008Return made up to 20/01/08; full list of members (4 pages)
27 February 2008Return made up to 20/01/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 20/01/07; full list of members (2 pages)
12 February 2007Return made up to 20/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 20/01/06; full list of members (2 pages)
15 March 2006Return made up to 20/01/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 20/01/05; full list of members (2 pages)
17 March 2005Return made up to 20/01/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 2 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 2 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 2 April 2003 (5 pages)
26 January 2004Return made up to 20/01/04; full list of members (3 pages)
26 January 2004Return made up to 20/01/04; full list of members (3 pages)
6 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Total exemption small company accounts made up to 2 April 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 2 April 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 2 April 2002 (5 pages)
12 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
25 January 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Return made up to 20/01/00; full list of members (6 pages)
15 March 2000Return made up to 20/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 February 1999Return made up to 20/01/99; full list of members (6 pages)
17 February 1999Return made up to 20/01/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 September 1998Company name changed fun learning 1998 LIMITED\certificate issued on 22/09/98 (2 pages)
21 September 1998Company name changed fun learning 1998 LIMITED\certificate issued on 22/09/98 (2 pages)
21 May 1998Company name changed lazy gourmet LIMITED\certificate issued on 22/05/98 (2 pages)
21 May 1998Company name changed lazy gourmet LIMITED\certificate issued on 22/05/98 (2 pages)
5 February 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1997Registered office changed on 06/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
24 January 1997Company name changed lazy gourment LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed lazy gourment LIMITED\certificate issued on 24/01/97 (2 pages)
20 January 1997Incorporation (16 pages)
20 January 1997Incorporation (16 pages)