Bradford
BD5 8DJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | lazybeds.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 822 Manchester Road Bradford BD5 8DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
1 at £1 | Sajad Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,338 |
Cash | £1,650 |
Current Liabilities | £15,238 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
8 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 August 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 September 2018 | Cessation of Malik Waheed as a person with significant control on 1 April 2018 (1 page) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
20 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
22 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
18 February 2013 | Appointment of Mr Sajad Hussain as a director (2 pages) |
18 February 2013 | Appointment of Mr Sajad Hussain as a director (2 pages) |
14 February 2013 | Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 14 February 2013 (1 page) |
1 February 2013 | Incorporation (20 pages) |
1 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 February 2013 | Incorporation (20 pages) |
1 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |