Company NameLazy Beds Ltd
DirectorSajad Hussain
Company StatusActive
Company Number08384841
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Sajad Hussain
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address822 Manchester Road
Bradford
BD5 8DJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitelazybeds.co.uk
Email address[email protected]

Location

Registered Address822 Manchester Road
Bradford
BD5 8DJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sajad Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,338
Cash£1,650
Current Liabilities£15,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Registered office address changed from 820 Manchester Road Bradford BD5 8DJ England to 822 Manchester Road Bradford BD5 8DJ on 3 August 2020 (1 page)
27 April 2020Registered office address changed from 822 Manchester Road Bradford West Yorkshire BD5 8DJ to 820 Manchester Road Bradford BD5 8DJ on 27 April 2020 (1 page)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Cessation of Malik Waheed as a person with significant control on 1 April 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
22 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
22 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
18 February 2013Appointment of Mr Sajad Hussain as a director (2 pages)
18 February 2013Appointment of Mr Sajad Hussain as a director (2 pages)
14 February 2013Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 14 February 2013 (1 page)
1 February 2013Incorporation (20 pages)
1 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
1 February 2013Incorporation (20 pages)
1 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)