Company NameThe Lazy Camper Ltd
Company StatusDissolved
Company Number08324090
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Colin Anthony Gordon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address17 Anvil Street
Brighouse
HD6 1TP
Director NameMr Jacob Robert Oliver Hill
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Anvil Street
Brighouse
HD6 1TP
Director NameMr Michael Andrew Lakey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17 Anvil Street
Brighouse
West Yorkshire
HD6 1TP
Director NameMiss Becki Scott
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(1 year after company formation)
Appointment Duration7 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Glenmoor Drive
Manchester
M8 0QG

Contact

Websitewww.thelazycamper.co.uk/
Email address[email protected]
Telephone07 876197516
Telephone regionMobile

Location

Registered Address17 Anvil Street
Brighouse
HD6 1TP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

101 at £1Jacob Hill
33.55%
Ordinary
100 at £1Becki Scott
33.22%
Ordinary
100 at £1Colin Gordon
33.22%
Ordinary

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
23 December 2014Termination of appointment of Jacob Robert Oliver Hill as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Jacob Robert Oliver Hill as a director on 23 December 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page)
22 June 2014Registered office address changed from 39 New St Huddersfield HD1 2BQ England on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 39 New St Huddersfield HD1 2BQ England on 22 June 2014 (1 page)
9 January 2014Registered office address changed from C/O the Lazy Camper Ltd 17 Anvil Street Brighouse West Yorkshire HD6 1TP on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O the Lazy Camper Ltd 17 Anvil Street Brighouse West Yorkshire HD6 1TP on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O the Lazy Camper Ltd 17 Anvil Street Brighouse West Yorkshire HD6 1TP on 9 January 2014 (1 page)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
4 January 2014Termination of appointment of Michael Andrew Lakey as a director on 4 January 2014 (1 page)
4 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 301
(3 pages)
4 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 301
(3 pages)
4 January 2014Appointment of Miss Becki Scott as a director on 4 January 2014 (2 pages)
4 January 2014Appointment of Miss Becki Scott as a director on 4 January 2014 (2 pages)
4 January 2014Termination of appointment of Michael Andrew Lakey as a director on 4 January 2014 (1 page)
4 January 2014Appointment of Miss Becki Scott as a director on 4 January 2014 (2 pages)
4 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 301
(3 pages)
4 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 301
(3 pages)
4 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 301
(3 pages)
4 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 301
(3 pages)
4 January 2014Termination of appointment of Michael Andrew Lakey as a director on 4 January 2014 (1 page)
31 January 2013Appointment of Mr Michael Andrew Lakey as a director on 31 January 2013 (2 pages)
31 January 2013Appointment of Mr Michael Andrew Lakey as a director on 31 January 2013 (2 pages)
31 January 2013Appointment of Mr Colin Anthony Gordon as a director on 31 January 2013 (2 pages)
31 January 2013Appointment of Mr Colin Anthony Gordon as a director on 31 January 2013 (2 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)