LIZARD LANDSCAPE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registration of charge 052137180005, created on 2025-07-31 |
25/07/2525 July 2025 New | Appointment of Mr Kevin Benson as a director on 2025-07-25 |
22/01/2522 January 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
22/11/2422 November 2024 | Resolutions |
12/11/2412 November 2024 | Appointment of Mr Colin Andrew Bland as a director on 2023-10-25 |
12/11/2412 November 2024 | Appointment of Mr Colin Andrew Bland as a director on 2024-10-25 |
12/11/2412 November 2024 | Appointment of Mr John David Oswald Stevenson as a director on 2024-10-25 |
12/11/2412 November 2024 | Termination of appointment of Colin Andrew Bland as a director on 2024-11-12 |
12/11/2412 November 2024 | Registered office address changed from The Old Bank 34 South Street Tarring Worthing West Sussex BN14 7LH England to 7 the Ropewalk Nottingham NG1 5DU on 2024-11-12 |
12/11/2412 November 2024 | Appointment of Mr Jonathon James Cresswell Seddon as a director on 2024-10-25 |
12/11/2412 November 2024 | Cessation of Joseph Jackson as a person with significant control on 2024-10-25 |
12/11/2412 November 2024 | Notification of Stat Holdings Limited as a person with significant control on 2024-10-25 |
05/11/245 November 2024 | Satisfaction of charge 1 in full |
30/10/2430 October 2024 | Satisfaction of charge 3 in full |
30/10/2430 October 2024 | Satisfaction of charge 052137180004 in full |
03/10/243 October 2024 | Confirmation statement made on 2024-08-24 with no updates |
18/08/2418 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/10/229 October 2022 | Confirmation statement made on 2022-08-24 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-24 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 19 BROADWATER STREET EAST BROADWATER WORTHING WEST SUSSEX BN14 9AA |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/09/1516 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
24/06/1524 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052137180004 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/09/1415 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE JACKSON / 01/06/2014 |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VERNON KITCH / 01/06/2014 |
15/09/1415 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JOE JACKSON / 01/06/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/10/126 October 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1115 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/08/1027 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL VERNON KITCH / 24/08/2010 |
06/11/096 November 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
11/12/0811 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/08/0828 August 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: CPL HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX |
07/07/077 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0728 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
24/08/0424 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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