About

Registered Number: 06737532
Date of Incorporation: 30/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: 125 Dale Hall Lane, Ipswich, IP1 4LS

 

Lazy Daisy East Suffolk Ltd was founded on 30 October 2008 and has its registered office in Ipswich. Cresdee, Joanne, Brinkley, Shelley Louise, Long, Darren James, Long, Julie Joanne are listed as directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESDEE, Joanne 11 November 2013 - 1
BRINKLEY, Shelley Louise 05 April 2010 10 December 2014 1
LONG, Darren James 30 October 2008 05 May 2010 1
LONG, Julie Joanne 24 March 2010 01 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1 - First notification of strike-off action in London Gazette 24 January 2017
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 December 2015
AR01 - Annual Return 28 December 2014
TM01 - Termination of appointment of director 28 December 2014
AA - Annual Accounts 28 December 2014
AD01 - Change of registered office address 21 November 2014
CERTNM - Change of name certificate 03 November 2014
CONNOT - N/A 03 November 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 08 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 18 May 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
CERTNM - Change of name certificate 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 23 September 2011
AA01 - Change of accounting reference date 23 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
TM01 - Termination of appointment of director 15 July 2011
AD01 - Change of registered office address 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
SH01 - Return of Allotment of shares 08 April 2010
SH01 - Return of Allotment of shares 25 March 2010
AP01 - Appointment of director 25 March 2010
AA01 - Change of accounting reference date 24 March 2010
SH01 - Return of Allotment of shares 24 March 2010
AD01 - Change of registered office address 19 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AD01 - Change of registered office address 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
NEWINC - New incorporation documents 30 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.