LIZARD PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

13/01/2313 January 2023 Change of details for Mr Richard Alexander Segal as a person with significant control on 2023-01-04

View Document

13/01/2313 January 2023 Director's details changed for Mr Richard Alexander Segal on 2023-01-04

View Document

13/01/2313 January 2023 Director's details changed for Elizabeth Segal on 2023-01-04

View Document

13/01/2313 January 2023 Change of details for Elizabeth Segal as a person with significant control on 2023-01-04

View Document

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

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

03/08/213 August 2021 Micro company 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

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SEGAL / 17/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SEGAL / 17/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SEGAL / 17/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH SEGAL / 17/12/2019

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SEGAL / 01/02/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH SEGAL / 01/02/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SEGAL / 01/02/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SEGAL / 01/02/2019

View Document

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

View Accounts

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

17/03/1517 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM F14 PRIMROSE HILL BUSINESS CENTRE 110 GLOUCESTER AVENUE LONDON NW1 8HX UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/1029 July 2010 PREVSHO FROM 31/03/2010 TO 31/07/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TUSSIE / 28/04/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SEGAL / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TUSSIE / 17/02/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM FLAT 2, THE PINK HOUSE 65A CHALK FARM ROAD LONDON NW1 8AN UK

View Document

23/12/0923 December 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ELIZABETH TUSSIE

View Document

09/02/099 February 2009 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