Company NameLazy Oaf Limited
DirectorsGemma Louise Shiel and Gemma Catherine Worrall
Company StatusActive
Company Number04412845
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameGemma Louise Shiel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 New North House Canonbury Business Centre
190a New North Road
London
N1 7BJ
Secretary NameGillian Shiel
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 New North House Canonbury Business Centre
190a New North Road
London
N1 7BJ
Director NameMiss Gemma Catherine Worrall
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(16 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 New North House Canonbury Business Centre
190a New North Road
London
N1 7BJ
Director NameSam Giles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleTextile Designer
Correspondence AddressNorbury Court
London Road North
Stockport
Cheshire
SK12 1BZ
Director NameMr Paul Andrew Humphrey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 6 New North House Canonbury Business Centre
190a New North Road
London
N1 7BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelazyoaf.com
Email address[email protected]
Telephone020 73548666
Telephone regionLondon

Location

Registered AddressUnit 6 New North House Canonbury Business Centre
190a New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Gemma Louise Shiel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,003,740
Cash£552,752
Current Liabilities£117,055

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 April 2024 (3 weeks ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

15 June 2020Delivered on: 24 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 July 2007Delivered on: 31 July 2007
Satisfied on: 5 October 2010
Persons entitled: Robert Fairman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and its interest in the account specified in the deed and all monies withdrawn from time to time. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
20 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
20 April 2023Director's details changed for Miss Gemma Catherine Worrall on 8 April 2023 (2 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
2 December 2022Termination of appointment of Paul Andrew Humphrey as a director on 4 November 2022 (1 page)
25 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 June 2020Registration of charge 044128450002, created on 15 June 2020 (41 pages)
30 April 2020Director's details changed for Gemma Louise Shiel on 9 April 2020 (2 pages)
30 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 October 2019Appointment of Mr Paul Andrew Humphrey as a director on 1 September 2019 (2 pages)
25 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
25 April 2019Appointment of Miss Gemma Catherine Worrall as a director on 1 April 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 May 2018Change of details for Miss Gemma Shiel as a person with significant control on 3 May 2018 (2 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 November 2017Director's details changed for Gemma Louise Shiel on 10 November 2017 (2 pages)
20 November 2017Change of details for Miss Gemma Shiel as a person with significant control on 10 November 2017 (2 pages)
20 November 2017Director's details changed for Gemma Louise Shiel on 10 November 2017 (2 pages)
20 November 2017Change of details for Miss Gemma Shiel as a person with significant control on 10 November 2017 (2 pages)
4 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Registered 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 5 December 2016 (1 page)
5 December 2016Director's details changed for Gemma Louise Shiel on 5 December 2016 (2 pages)
5 December 2016Secretary's details changed for Gillian Shiel on 5 December 2016 (1 page)
5 December 2016Director's details changed for Gemma Louise Shiel on 5 December 2016 (2 pages)
5 December 2016Registered 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 5 December 2016 (1 page)
5 December 2016Secretary's details changed for Gillian Shiel on 5 December 2016 (1 page)
24 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
24 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
11 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
11 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Director's details changed for Gemma Louise Shiel on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Gemma Louise Shiel on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Gemma Louise Shiel on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 10/04/08; full list of members (3 pages)
13 August 2008Return made up to 10/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 10/04/07; full list of members (6 pages)
25 May 2007Return made up to 10/04/07; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 10/04/06; full list of members (6 pages)
11 April 2006Return made up to 10/04/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 December 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 May 2005Return made up to 10/04/05; full list of members (6 pages)
3 May 2005Return made up to 10/04/05; full list of members (6 pages)
12 May 2004Return made up to 10/04/04; full list of members (6 pages)
12 May 2004Return made up to 10/04/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2004Accounting reference date extended from 30/03/03 to 30/04/03 (1 page)
26 February 2004Accounting reference date extended from 30/03/03 to 30/04/03 (1 page)
20 November 2003Accounting reference date shortened from 30/04/03 to 30/03/03 (1 page)
20 November 2003Accounting reference date shortened from 30/04/03 to 30/03/03 (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
29 May 2003Return made up to 10/04/03; full list of members (7 pages)
29 May 2003Return made up to 10/04/03; full list of members (7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
10 April 2002Incorporation (16 pages)
10 April 2002Incorporation (16 pages)