LIZARD ADVENTURE LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registered office address changed from 2 Trevelyan Close Goldsithney Penzance Cornwall TR20 9JA England to 4 4 Teal Close Long Rock Penzance Cornwall TR20 8FY on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of John-Paul Joseph Eatock as a director on 2023-06-06

View Document

19/06/2319 June 2023 Registered office address changed from 6 Bodriggy Villas Hayle Cornwall TR27 4PG England to 2 Trevelyan Close Goldsithney Penzance Cornwall TR20 9JA on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr Christopher James Brown as a director on 2023-06-06

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Trahair Hancock as a director on 2023-06-06

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Termination of appointment of Annette Jane Eatock as a director on 2023-06-06

View Document

07/06/237 June 2023 Cessation of John-Paul Joseph Eatock as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Cessation of Annette Jane Eatock as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Notification of St Ives Bay Adventure Group Ltd as a person with significant control on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 5 FORTH AN ULA PHILLACK HAYLE CORNWALL TR27 4QF

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-PAUL JOSEPH EATOCK / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE JANE EATOCK / 04/07/2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE JANE DOWLING / 16/06/2012

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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