BLUE LIZARD CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a small company made up to 2024-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

06/12/236 December 2023 Termination of appointment of Lee Peter Pattenden as a director on 2023-12-05

View Document

06/12/236 December 2023 Termination of appointment of Ronald Bloom as a director on 2023-12-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Director's details changed for Mr Ronald Bloom on 2023-05-03

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

11/10/2111 October 2021 Change of details for Mr Anthony Grant Bloom as a person with significant control on 2021-10-11

View Document

11/05/2011 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

27/03/2027 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/06/1927 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 25000001

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/04/143 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/04/132 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MARC LOUIS SUGARMAN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOYLE

View Document

01/06/101 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 17/02/2010

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 03/12/2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN EDERY

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM FRANKS / 01/04/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATTENDEN / 01/04/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BLOOM / 01/04/2008

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 COMPANY NAME CHANGED BLUE LIZARD COMMERCIAL LIMITED CERTIFICATE ISSUED ON 09/08/07

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NC INC ALREADY ADJUSTED 29/04/06

View Document

01/06/061 June 2006 £ NC 1000/50000000 29/04/06

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/07/038 July 2003 S386 DISP APP AUDS 30/06/03

View Document

08/07/038 July 2003 S366A DISP HOLDING AGM 30/06/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 2 OPHELIA GARDENS HAMLET SQUARE THE VALE LONDON NW2 1ST

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company