UKBizDB.co.uk

9LAZY9 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9lazy9 Ltd. The company was founded 5 years ago and was given the registration number 11670554. The firm's registered office is in ASHFORD. You can find them at Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:9LAZY9 LTD
Company Number:11670554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, England, TN25 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director14 January 2019Active
160 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director09 November 2018Active
2, Stamford Square, London, United Kingdom, SW15 2BF

Director09 November 2018Active

People with Significant Control

Ms Nicola Darkin
Notified on:04 December 2019
Status:Active
Date of birth:January 1981
Nationality:South African
Country of residence:England
Address:160 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Paul Maguire
Notified on:19 November 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:160 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicola Darkin
Notified on:09 November 2018
Status:Active
Date of birth:January 1981
Nationality:South African
Country of residence:United Kingdom
Address:2, Stamford Square, London, United Kingdom, SW15 2BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

Change registered office address company with date old address new address.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.