About

Registered Number: 03816487
Date of Incorporation: 29/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2015 (9 years and 1 month ago)
Registered Address: Clifton Down House Beaufort Buildings, Clifton, Bristol, BS8 4AN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKES, Margaret Denise 26 August 1999 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.