Lazy Lion Pride Limited ILFORD


Founded in 2013, Lazy Lion Pride, classified under reg no. 08733789 is an active company. Currently registered at 9 Marlands Road IG5 0JL, Ilford the company has been in the business for eleven years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Monday 28th February 2022 Lazy Lion Pride Limited is no longer carrying the name Faire Le Saut.

The company has 2 directors, namely William W., Max W.. Of them, Max W. has been with the company the longest, being appointed on 3 December 2020 and William W. has been with the company for the least time - from 22 February 2022. As of 29 April 2024, there were 2 ex directors - Kevin R., Michael W. and others listed below. There were no ex secretaries.

Lazy Lion Pride Limited Address / Contact

Office Address 9 Marlands Road
Office Address2 Clayhall
Town Ilford
Post code IG5 0JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08733789
Date of Incorporation Tue, 15th Oct 2013
Industry Artistic creation
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

William W.

Position: Director

Appointed: 22 February 2022

Max W.

Position: Director

Appointed: 03 December 2020

Kevin R.

Position: Director

Appointed: 15 October 2013

Resigned: 30 November 2020

Michael W.

Position: Director

Appointed: 15 October 2013

Resigned: 23 April 2021

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Max W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Manel Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Max W.

Notified on 29 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Manel Limited

180-186 King's Cross Road, London, WC1X 9DE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4658089
Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 75,01-100% shares

Company previous names

Faire Le Saut February 28, 2022
Point Print Management Uk January 28, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth-122 220-207 109-207 109   
Balance Sheet
Cash Bank On Hand  5 39167 4482 4972 497
Current Assets100 56224 18824 18867 4482 4972 497
Debtors59 01414 5844   
Net Assets Liabilities  -207 230-162 109-226 710-226 710
Cash Bank In Hand41 5489 604    
Net Assets Liabilities Including Pension Asset Liability-122 220-207 109-207 109   
Tangible Fixed Assets2 4381 698    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-122 221-207 110    
Shareholder Funds-122 220-207 109-207 109   
Other
Total Fixed Assets Additions3 331     
Total Fixed Assets Cost Or Valuation3 3313 331    
Total Fixed Assets Depreciation8931 633    
Total Fixed Assets Depreciation Charge In Period893740    
Amounts Owed To Other Related Parties Other Than Directors  211 475223 892  
Creditors  1 1505 6655 3155 315
Net Current Assets Liabilities-42 224-103 626-103 62661 783-2 818-2 818
Other Creditors  1 1505 6654 555 
Total Assets Less Current Liabilities-39 786-101 928-101 92861 783-2 818-2 818
Trade Debtors Trade Receivables  4   
Creditors Due After One Year Total Noncurrent Liabilities82 434102 352    
Creditors Due Within One Year Total Current Liabilities142 786130 643    
Fixed Assets2 4381 6981 698   
Tangible Fixed Assets Additions3 331     
Tangible Fixed Assets Cost Or Valuation3 3313 331    
Tangible Fixed Assets Depreciation8931 633    
Tangible Fixed Assets Depreciation Charge For Period893740    
Accruals Deferred Income 2 8292 829   
Creditors Due After One Year 102 352102 352   
Creditors Due Within One Year 127 814127 814   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 31st October 2023
filed on: 7th, December 2023
Free Download (4 pages)

Company search

Advertisements