Plain Lazy Ltd was registered on 29 July 1999, it's status at Companies House is "Dissolved". Parkes, Margaret Denise is listed as a director of the company. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKES, Margaret Denise | 26 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2014 | |
AD01 - Change of registered office address | 19 June 2013 | |
RESOLUTIONS - N/A | 18 June 2013 | |
4.20 - N/A | 18 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 June 2013 | |
AA - Annual Accounts | 19 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2013 | |
AA01 - Change of accounting reference date | 20 November 2012 | |
AR01 - Annual Return | 13 September 2012 | |
CH01 - Change of particulars for director | 13 September 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA01 - Change of accounting reference date | 07 January 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 22 August 2008 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363a - Annual Return | 14 August 2006 | |
363a - Annual Return | 12 October 2005 | |
353 - Register of members | 12 October 2005 | |
AA - Annual Accounts | 02 July 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 30 April 2004 | |
RESOLUTIONS - N/A | 19 January 2004 | |
RESOLUTIONS - N/A | 19 January 2004 | |
RESOLUTIONS - N/A | 19 January 2004 | |
363s - Annual Return | 19 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2004 | |
123 - Notice of increase in nominal capital | 19 January 2004 | |
AA - Annual Accounts | 30 May 2003 | |
363s - Annual Return | 29 August 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 07 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2000 | |
225 - Change of Accounting Reference Date | 11 November 1999 | |
MEM/ARTS - N/A | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
RESOLUTIONS - N/A | 14 September 1999 | |
CERTNM - Change of name certificate | 06 September 1999 | |
287 - Change in situation or address of Registered Office | 02 September 1999 | |
NEWINC - New incorporation documents | 29 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 October 2010 | Fully Satisfied |
N/A |
Charge of deposit | 03 November 2006 | Outstanding |
N/A |
All assets debenture | 22 May 2002 | Outstanding |
N/A |