Company NameLazybone Ventures Limited
Company StatusDissolved
Company Number08482044
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Joanna Loxton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5f Hewlett House Havelock Terrace
London
SW8 4AS
Director NameMr Maximilian James Collingwood
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 23 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5f Hewlett House Havelock Terrace
London
SW8 4AS

Location

Registered AddressUnit 5f Hewlett House
Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

8k at £0.1Maximilian Collingwood
80.00%
Ordinary
2k at £0.1Joanna Loxton
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,997
Cash£3,841

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 February 2017Amended total exemption full accounts made up to 31 March 2016 (11 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(3 pages)
8 April 2016Registered office address changed from 34 Ambleside Avenue London SW16 1QP to Unit 5F Hewlett House Havelock Terrace London SW8 4AS on 8 April 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
10 December 2014Micro company accounts made up to 30 April 2014 (3 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (3 pages)
3 November 2013Registered office address changed from 20C St. Charles Square London W10 6EE England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 20C St. Charles Square London W10 6EE England on 3 November 2013 (1 page)
21 June 2013Appointment of Mr Maximilian James Collingwood as a director (2 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)