Background WavePink WaveYellow Wave

LAZY DAYS (SOUTH) LIMITED (04760453)

LAZY DAYS (SOUTH) LIMITED (04760453) is an active UK company. incorporated on 12 May 2003. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in unknown sic code (30120) and 1 other business activities. LAZY DAYS (SOUTH) LIMITED has been registered for 22 years. Current directors include BICKET, Robert Morris, MCGRIGOR, Neil, MORTON, Peter and 1 others.

Company Number
04760453
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
BICKET, Robert Morris, MCGRIGOR, Neil, MORTON, Peter, WEBB, Raymond James
SIC Codes
30120, 33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZY DAYS (SOUTH) LIMITED

LAZY DAYS (SOUTH) LIMITED is an active company incorporated on 12 May 2003 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120) and 1 other business activity. LAZY DAYS (SOUTH) LIMITED was registered 22 years ago.(SIC: 30120, 33150)

Status

active

Active since 22 years ago

Company No

04760453

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

Suite N Medina Chambers Town Quay Southampton Hampshire SO14 2AQ England
From: 24 June 2010To: 22 June 2011
Suite N Medina Chambers Town Quay Southampton Hampshire SO14 2AQ
From: 24 June 2010To: 24 June 2010
Suite 33 Enterprise House Ocean Village Southampton Hampshire SO14 3XB England
From: 12 May 2003To: 24 June 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MCGRIGOR, Neil

Active
Woodside House, LymingtonSO41 8AH
Secretary
Appointed 01 May 2004

BICKET, Robert Morris

Active
Chit Chat House 9 Queens Road, CowesPO31 8BQ
Born August 1963
Director
Appointed 22 Oct 2003

MCGRIGOR, Neil

Active
Woodside House, LymingtonSO41 8AH
Born August 1961
Director
Appointed 22 Oct 2003

MORTON, Peter

Active
Baring Road, CowesPO31 8DB
Born April 1953
Director
Appointed 12 May 2003

WEBB, Raymond James

Active
Genoa 3 Westfield Common, SouthamptonSO31 4LB
Born October 1952
Director
Appointed 22 Oct 2003

MORTON, Anne Louise

Resigned
35 Castle Rd, CowesPO31 7QZ
Secretary
Appointed 12 May 2003
Resigned 01 May 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 May 2003
Resigned 12 May 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 May 2003
Resigned 12 May 2003

Persons with significant control

1

Mr Peter Morton

Active
70 High Street, FarehamPO16 7BB
Born April 1953

Nature of Control

Significant influence or control
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
190190
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
353353
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
11 February 2005
287Change of Registered Office
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
17 February 2004
88(2)R88(2)R
Legacy
23 December 2003
288cChange of Particulars
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
287Change of Registered Office
Incorporation Company
12 May 2003
NEWINCIncorporation