LIZARD LANDSCAPE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 052137180005, created on 2025-07-31

View Document

25/07/2525 July 2025 NewAppointment of Mr Kevin Benson as a director on 2025-07-25

View Document

22/01/2522 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

22/11/2422 November 2024 Resolutions

View Document

12/11/2412 November 2024 Appointment of Mr Colin Andrew Bland as a director on 2023-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Colin Andrew Bland as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr John David Oswald Stevenson as a director on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of Colin Andrew Bland as a director on 2024-11-12

View Document

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

View Document

12/11/2412 November 2024 Appointment of Mr Jonathon James Cresswell Seddon as a director on 2024-10-25

View Document

12/11/2412 November 2024 Cessation of Joseph Jackson as a person with significant control on 2024-10-25

View Document

12/11/2412 November 2024 Notification of Stat Holdings Limited as a person with significant control on 2024-10-25

View Document

05/11/245 November 2024 Satisfaction of charge 1 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 3 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 052137180004 in full

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

18/08/2418 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 19 BROADWATER STREET EAST BROADWATER WORTHING WEST SUSSEX BN14 9AA

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052137180004

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE JACKSON / 01/06/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VERNON KITCH / 01/06/2014

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOE JACKSON / 01/06/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/10/126 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VERNON KITCH / 24/08/2010

View Document

06/11/096 November 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: CPL HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

24/08/0424 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information