LIZARD BIOCONSULTING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Declaration of solvency

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW HIGGINS / 01/08/2018

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE HIGGINS / 08/01/2014

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE HIGGINS / 27/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW HIGGINS / 01/08/2018

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW HIGGINS / 01/08/2018

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW HIGGINS / 01/08/2018

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW HIGGINS / 01/08/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW HIGGINS / 01/08/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE HIGGINS / 01/08/2018

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE HIGGINS / 01/08/2018

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM SALISBURY HOUSE 2-3 SALISBURY VILLAS CAMBRIDGE CB1 2LA

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE HIGGINS / 19/03/2019

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW HIGGINS / 01/03/2013

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED JENNIFER HIGGINS

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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