Company NameLazyday Investments Limited
Company StatusDissolved
Company Number04356814
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date27 December 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles Stubbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months (closed 27 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Secretary NameMrs Michele Jayne Stubbs
NationalityBritish
StatusClosed
Appointed14 April 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months (closed 27 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMrs Michele Jayne Stubbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months (closed 27 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesloehill.co.uk
Telephone01462 459978
Telephone regionHitchin

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

50 at £1Mr David Charles Stubbs
50.00%
Ordinary A
50 at £1Ms Michele Jayne Stubbs
50.00%
Ordinary B

Financials

Year2014
Net Worth£202,107
Cash£1,893
Current Liabilities£74,312

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 August 2002Delivered on: 17 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 December 2023Final Gazette dissolved following liquidation (1 page)
27 September 2023Return of final meeting in a members' voluntary winding up (8 pages)
24 March 2023Declaration of solvency (5 pages)
24 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-10
(1 page)
24 March 2023Appointment of a voluntary liquidator (3 pages)
23 March 2023Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 197 Kingston Road Epsom Surrey KT19 0AB on 23 March 2023 (2 pages)
19 January 2023Satisfaction of charge 1 in full (1 page)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
10 April 2019Secretary's details changed for Mrs Michele Jayne Stubbs on 11 January 2019 (1 page)
10 April 2019Director's details changed for Mr David Charles Stubbs on 11 January 2019 (2 pages)
10 April 2019Director's details changed for Mrs Michele Jayne Stubbs on 11 January 2019 (2 pages)
10 April 2019Change of details for Mrs Michele Jayne Stubbs as a person with significant control on 1 January 2019 (2 pages)
10 April 2019Change of details for Mr David Charles Stubbs as a person with significant control on 11 January 2019 (2 pages)
11 January 2019Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 11 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Return made up to 31/03/08; full list of members (4 pages)
28 May 2008Return made up to 31/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 January 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
28 May 2002Ad 14/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 May 2002Ad 14/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 January 2002Incorporation (8 pages)
21 January 2002Incorporation (8 pages)