Lazystuff Ltd NORMANTON


Lazystuff Ltd was formally closed on 2023-10-17. Lazystuff was a private limited company that could have been found at 10 Woodhouse Crescent, Normanton, WF6 1FQ, ENGLAND. Its net worth was estimated to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2016-07-14) was run by 2 directors.
Director Lukasz B. who was appointed on 01 April 2019.
Director Michal B. who was appointed on 03 August 2018.

The company was classified as "retail sale via mail order houses or via internet" (47910), "other retail sale not in stores, stalls or markets" (47990), "freight transport by road" (49410). According to the Companies House database, there was a name alteration on 2021-05-13 and their previous name was Kraczowski. The latest confirmation statement was filed on 2022-05-11 and last time the annual accounts were filed was on 31 July 2022.

Lazystuff Ltd Address / Contact

Office Address 10 Woodhouse Crescent
Town Normanton
Post code WF6 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10278513
Date of Incorporation Thu, 14th Jul 2016
Date of Dissolution Tue, 17th Oct 2023
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th May 2023
Last confirmation statement dated Wed, 11th May 2022

Company staff

Lukasz B.

Position: Director

Appointed: 01 April 2019

Michal B.

Position: Director

Appointed: 03 August 2018

Michal Z.

Position: Director

Appointed: 01 October 2019

Resigned: 01 November 2021

Ernest K.

Position: Director

Appointed: 01 August 2017

Resigned: 11 May 2021

Bartlomie P.

Position: Director

Appointed: 06 April 2017

Resigned: 31 July 2017

Ernest K.

Position: Director

Appointed: 14 July 2016

Resigned: 05 April 2017

People with significant control

Ernest K.

Notified on 1 August 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bartlomiej P.

Notified on 6 April 2017
Ceased on 31 July 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ernest K.

Notified on 14 July 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Kraczowski May 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand4 0657732 5497699 657 
Current Assets4 9442 1372 5499 14722 6203 035
Debtors8791 364 5 05312 351 
Net Assets Liabilities1804301694 88915 0212 951
Other Debtors1878 5 05312 351 
Property Plant Equipment  1 5101 0332 261 
Total Inventories   3 325612 
Other
Accumulated Depreciation Impairment Property Plant Equipment  3988751 745 
Additions Other Than Through Business Combinations Property Plant Equipment  1 908 2 098 
Average Number Employees During Period  4443
Comprehensive Income Expense802 24983910 220  
Creditors4 7641 7073 8905 2919 8601 344
Dividends Paid -2 000-1 100-5 500  
Fixed Assets    2 2611 260
Increase From Depreciation Charge For Year Property Plant Equipment  3984771 745 
Issue Equity Instruments100     
Net Current Assets Liabilities 430-1 3413 85612 7601 691
Other Creditors3 5165282 2272 509  
Other Inventories   3 325612 
Profit Loss812 24983910 220  
Property Plant Equipment Gross Cost  1 9081 9084 006 
Taxation Social Security Payable1850162 5095 878 
Trade Creditors Trade Payables1 2301 1291 6472 7823 982 
Trade Debtors Trade Receivables879486    
Amount Specific Advance Or Credit Directors   4 9889 511 
Amount Specific Advance Or Credit Made In Period Directors    9 511 
Amount Specific Advance Or Credit Repaid In Period Directors    -4 988 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2023
Free Download (1 page)

Company search