Company NameLazystuff Ltd
Company StatusDissolved
Company Number10278513
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NameKraczowski Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michal Borowski
Date of BirthApril 1997 (Born 27 years ago)
NationalityPolish
StatusClosed
Appointed03 August 2018(2 years after company formation)
Appointment Duration5 years, 2 months (closed 17 October 2023)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address10 Woodhouse Crescent
Normanton
WF6 1FQ
Director NameMr Lukasz Bukowinski
Date of BirthDecember 1996 (Born 27 years ago)
NationalityPolish
StatusClosed
Appointed01 April 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhouse Crescent
Normanton
WF6 1FQ
Director NameMr Ernest Kraczowski
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityPolish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address31 Addison Avenue
Normanton
WF6 1PF
Director NameMr Bartlomie Michal Pec
Date of BirthMay 1994 (Born 30 years ago)
NationalityPolish
StatusResigned
Appointed06 April 2017(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2017)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address12 Addison Avenue
Normanton
WF6 1PF
Director NameMr Ernest Kraczowski
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityPolish
StatusResigned
Appointed01 August 2017(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2021)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodhouse Crescent
Normanton
WF6 1FQ
Director NameMr Michal Zuk
Date of BirthApril 1987 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhouse Crescent
Normanton
WF6 1FQ

Location

Registered Address10 Woodhouse Crescent
Normanton
WF6 1FQ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (3 pages)
4 May 2020Director's details changed for Mr Ernest Kraczowski on 4 May 2020 (2 pages)
4 May 2020Change of details for Mr Ernest Kraczowski as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Lukasz Bukowinski on 4 May 2020 (2 pages)
4 May 2020Registered office address changed from Flat 45 Allied Place 44 Abbey Street Leicester LE1 3TD United Kingdom to 10 Woodhouse Crescent Normanton WF6 1FQ on 4 May 2020 (1 page)
4 May 2020Director's details changed for Mr Michal Borowski on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Michal Zuk on 4 May 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
19 February 2020Appointment of Mr Lukasz Bukowinski as a director on 1 April 2019 (2 pages)
26 November 2019Director's details changed for Mr Michal Zuk on 26 November 2019 (2 pages)
11 October 2019Appointment of Mr Michal Zuk as a director on 1 October 2019 (2 pages)
3 October 2019Registered office address changed from 3 Tailors Court West Street Normanton WF6 1NL England to Flat 45 Allied Place 44 Abbey Street Leicester LE1 3TD on 3 October 2019 (1 page)
3 October 2019Change of details for Mr Ernest Kraczowski as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Ernest Kraczowski on 1 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Michal Borowski on 1 October 2019 (2 pages)
22 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
16 August 2018Appointment of Mr Michal Borowski as a director on 3 August 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 3 West Street Normanton WF6 1NL England to 3 Tailors Court West Street Normanton WF6 1NL on 21 February 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
17 January 2018Registered office address changed from 12 Addison Avenue Normanton WF6 1PF England to 3 West Street Normanton WF6 1NL on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 12 Addison Avenue Normanton WF6 1PF England to 3 West Street Normanton WF6 1NL on 17 January 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
29 August 2017Notification of Ernest Kraczowski as a person with significant control on 1 August 2017 (2 pages)
29 August 2017Cessation of Bartlomiej Michal Pec as a person with significant control on 31 July 2017 (1 page)
29 August 2017Cessation of Bartlomiej Michal Pec as a person with significant control on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Bartlomie Michal Pec as a director on 31 July 2017 (1 page)
29 August 2017Notification of Ernest Kraczowski as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 31 Addison Avenue Normanton WF6 1PF England to 12 Addison Avenue Normanton WF6 1PF on 29 August 2017 (1 page)
29 August 2017Notification of Ernest Kraczowski as a person with significant control on 1 August 2017 (2 pages)
29 August 2017Appointment of Mr Ernest Kraczowski as a director on 1 August 2017 (2 pages)
29 August 2017Registered office address changed from 31 Addison Avenue Normanton WF6 1PF England to 12 Addison Avenue Normanton WF6 1PF on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Bartlomie Michal Pec as a director on 31 July 2017 (1 page)
29 August 2017Cessation of Bartlomiej Michal Pec as a person with significant control on 31 July 2017 (1 page)
29 August 2017Appointment of Mr Ernest Kraczowski as a director on 1 August 2017 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Appointment of Mr Bartlomie Michal Pec as a director on 6 April 2017 (2 pages)
8 June 2017Appointment of Mr Bartlomie Michal Pec as a director on 6 April 2017 (2 pages)
8 June 2017Termination of appointment of Ernest Kraczowski as a director on 5 April 2017 (1 page)
8 June 2017Termination of appointment of Ernest Kraczowski as a director on 5 April 2017 (1 page)
24 May 2017Registered office address changed from 13 Church Avenue, Gildersome Morley Leeds LS27 7BU United Kingdom to 31 Addison Avenue Normanton WF6 1PF on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 13 Church Avenue, Gildersome Morley Leeds LS27 7BU United Kingdom to 31 Addison Avenue Normanton WF6 1PF on 24 May 2017 (1 page)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)