LIZARD CONCEPTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Director's details changed for Mr Richard Elliot Burgess Sanders on 2025-02-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/2029 July 2020 CESSATION OF VICTORIA ELIZABETH SANDERS AS A PSC

View Document

29/07/2029 July 2020 CESSATION OF NICHOLAS IAN BURGESS SANDERS AS A PSC

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTHER BARNEY

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIOT BURGESS SANDERS / 19/09/2019

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU UNITED KINGDOM

View Document

06/09/156 September 2015 DIRECTOR APPOINTED MR RICHARD ELLIOT BURGESS SANDERS

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/1520 July 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

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