Company NameLazy Grace Ltd.
DirectorJohn Charles Tait
Company StatusActive
Company Number04706953
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Charles Tait
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressHillhead Cottage
Elsdon
Northumberland
NE19 1BP
Secretary NameMrs Nicola Tait
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhead Elsdon
Newcastle-Upon-Tyne
Northumberland
NE19 1BP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitelazygrace.com
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressThe Granary
East Newtown
Rothbury
Northumberland
NE65 7NN
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWhitton and Tosson
WardRothbury
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1J.k. Hole
9.71%
Ordinary
10 at £1Mark Stenton
9.71%
Ordinary
40 at £1J.c. Tait
38.83%
Ordinary
40 at £1N. Tait
38.83%
Ordinary
1 at £1J.c. Tait
0.97%
A
1 at £1J.k. Hole
0.97%
C
1 at £1N. Tait
0.97%
B

Financials

Year2014
Net Worth£15,964
Cash£10,570
Current Liabilities£42,541

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

5 January 2005Delivered on: 7 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings at east newtown farm newtown rothbury northumberland.
Outstanding

Filing History

19 May 2023Registered office address changed from The Granary Carterside Road Newtown Morpeth Northumberland NE65 7NN England to The Granary East Newtown Rothbury Northumberland NE65 7NN on 19 May 2023 (1 page)
19 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 May 2023Registered office address changed from 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL England to The Granary Carterside Road Newtown Morpeth Northumberland NE65 7NN on 16 May 2023 (1 page)
26 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 March 2019Registered office address changed from 2a Lee Moor Business Park Rennington Alnwick Northumberland England to 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 12 March 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 November 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 2a Lee Moor Business Park Rennington Alnwick Northumberland on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 2a Lee Moor Business Park Rennington Alnwick Northumberland on 29 November 2017 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 103
(6 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 103
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 103
(6 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 103
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 103
(6 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 103
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
23 March 2009Director's change of particulars / john tait / 18/09/2008 (1 page)
23 March 2009Secretary's change of particulars / nicola tait / 18/09/2008 (1 page)
23 March 2009Director's change of particulars / john tait / 18/09/2008 (1 page)
23 March 2009Secretary's change of particulars / nicola tait / 18/09/2008 (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 21/03/08; full list of members (5 pages)
25 March 2008Return made up to 21/03/08; full list of members (5 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 21/03/07; full list of members (4 pages)
30 March 2007Return made up to 21/03/07; full list of members (4 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
22 March 2006Return made up to 21/03/06; change of members (8 pages)
22 March 2006Return made up to 21/03/06; change of members (8 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 March 2005Return made up to 21/03/05; full list of members (8 pages)
18 March 2005Return made up to 21/03/05; full list of members (8 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
9 August 2004Ad 15/07/04--------- £ si 1@1=1 £ ic 104/105 (2 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 August 2004Ad 15/07/04--------- £ si 1@1=1 £ ic 104/105 (2 pages)
4 May 2004Ad 13/04/04--------- £ si 1@1=1 £ ic 103/104 (3 pages)
4 May 2004Ad 13/04/04--------- £ si 1@1=1 £ ic 103/104 (3 pages)
14 April 2004Return made up to 21/03/04; full list of members (6 pages)
14 April 2004Return made up to 21/03/04; full list of members (6 pages)
15 April 2003Ad 21/03/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
15 April 2003Ad 21/03/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
15 April 2003Ad 21/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
15 April 2003Ad 21/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
1 April 2003Memorandum and Articles of Association (8 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Memorandum and Articles of Association (8 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Secretary resigned (1 page)
21 March 2003Incorporation (20 pages)
21 March 2003Incorporation (20 pages)