Advanced company searchLink opens in new window

LIZARD CONCEPTS LIMITED

Company number 09693926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
04 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
27 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2020 PSC02 Notification of Walther Barney as a person with significant control on 10 July 2020
29 Jul 2020 PSC07 Cessation of Nicholas Ian Burgess Sanders as a person with significant control on 10 July 2020
29 Jul 2020 PSC07 Cessation of Victoria Elizabeth Sanders as a person with significant control on 10 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
10 Jul 2020 CH01 Director's details changed for Mr Richard Elliot Burgess Sanders on 19 September 2019
11 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
25 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
25 Sep 2015 AD01 Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to The Bay Hotel North Corner Coverack Helston TR12 6TF on 25 September 2015
06 Sep 2015 AP01 Appointment of Mr Richard Elliot Burgess Sanders as a director on 23 August 2015
20 Jul 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016