LIZARD PROPERTY COMPANY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-04-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIGIT SCOTT / 29/03/2018

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS JANETTE PATRICIA GRAHAM

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURPHY / 05/03/2015

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS BRIGIT SCOTT

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR DARBY

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

20/04/1520 April 2015 CORPORATE SECRETARY APPOINTED FNTC (SECRETARIES) LIMITED

View Document

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR DARBY

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MRS BRIGIT SCOTT

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF ENGLAND

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE, BRUSHFIELD STREET LONDON E1 6EU

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: ELDER HOUSE 518 ELDER GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 1LR

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: ELDER HOUSE 518 ELDER GATE MILTON KEYNES MK9 1LR

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 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