Advanced company searchLink opens in new window

LAZY LIZARD BEER COMPANY LTD

Company number 09892722

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
04 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 PSC04 Change of details for Mrs Lynn Flower as a person with significant control on 17 October 2018
17 Oct 2018 PSC04 Change of details for Mr David James Flower as a person with significant control on 17 October 2018
30 Aug 2018 CH01 Director's details changed for Mr David James Flower on 30 August 2018
30 Aug 2018 CH01 Director's details changed for Mrs Lynn Flower on 30 August 2018
30 Aug 2018 CH01 Director's details changed for Mrs Lynn Flower on 30 August 2018
08 Nov 2017 AD01 Registered office address changed from 19 Barley Close Telscombe Cliffs East Sussex BN10 7JQ United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 8 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
06 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 TM01 Termination of appointment of Philip Gerard Peter Mahoney as a director on 6 April 2017
20 Feb 2017 AP01 Appointment of Mr Phil Mahoney as a director on 27 November 2016
20 Feb 2017 CH01 Director's details changed for Mr David James Flower on 20 February 2017
20 Feb 2017 CH01 Director's details changed for Mrs Lynn Flower on 20 February 2017
26 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
26 Nov 2016 CH01 Director's details changed for Mrs Lynn Flower on 26 November 2016
26 Nov 2016 CH01 Director's details changed for Mr David James Flower on 26 November 2016
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 100
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 85
24 Aug 2016 AD01 Registered office address changed from 1 West Street Lewes East Sussex BN7 2NZ to 19 Barley Close Telscombe Cliffs East Sussex BN10 7JQ on 24 August 2016
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 70