Company NameLazy Daisies Limited
DirectorAnthony Gallagher
Company StatusActive
Company Number04685597
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAnthony Gallagher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleFramer
Country of ResidenceUnited Kingdom
Correspondence Address34 Hollinwood Road
Disley
Cheshire
SK12 2EB
Secretary NameJacqueline Laurie Gallagher
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleManagress
Correspondence Address34 Hollinwood Road
Disley
Cheshire
SK12 2EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.lazydaisies.co.uk/
Telephone0161 4834003
Telephone regionManchester

Location

Registered Address122 London Road
Hazel Grove
Stockport
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Gallagher
50.00%
Ordinary
1 at £1Jaqueline Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£10,065
Cash£24,601
Current Liabilities£80,427

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

16 September 2015Delivered on: 18 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (1 page)
28 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Registration of charge 046855970001, created on 16 September 2015 (8 pages)
18 September 2015Registration of charge 046855970001, created on 16 September 2015 (8 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2010Director's details changed for Anthony Gallagher on 4 March 2010 (2 pages)
12 April 2010Director's details changed for Anthony Gallagher on 4 March 2010 (2 pages)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Anthony Gallagher on 4 March 2010 (2 pages)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 4 March 2009 with a full list of shareholders (3 pages)
26 March 2010Annual return made up to 4 March 2009 with a full list of shareholders (3 pages)
26 March 2010Annual return made up to 4 March 2008 with a full list of shareholders (3 pages)
26 March 2010Annual return made up to 4 March 2008 with a full list of shareholders (3 pages)
26 March 2010Annual return made up to 4 March 2008 with a full list of shareholders (3 pages)
26 March 2010Annual return made up to 4 March 2009 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2009Compulsory strike-off action has been suspended (1 page)
18 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 April 2007Return made up to 04/03/07; full list of members (6 pages)
13 April 2007Return made up to 04/03/07; full list of members (6 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 04/03/06; full list of members (6 pages)
27 June 2006Return made up to 04/03/06; full list of members (6 pages)
17 March 2006Return made up to 04/03/05; full list of members (6 pages)
17 March 2006Return made up to 04/03/05; full list of members (6 pages)
21 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (9 pages)
4 March 2003Incorporation (9 pages)