STAR LIZARD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewGroup of companies' accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-29 to 2024-07-28

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Current accounting period shortened from 2023-07-30 to 2023-07-29

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

20/03/2420 March 2024 Termination of appointment of Natalie Jane Smith as a director on 2024-03-19

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

15/11/2115 November 2021 Change of details for Mr Adam Stephen Franks as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mr Marc Louis Sugarman as a person with significant control on 2021-11-15

View Document

04/08/214 August 2021 Full accounts made up to 2020-07-31

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

18/02/2018 February 2020 PREVEXT FROM 29/06/2019 TO 31/07/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR STEVEN ROBERT EDERY

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARC SUGARMAN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY ADAM FRANKS

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM FRANKS

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MS NATALIE JANE SMITH

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR LAURENCE RICHARD COMAN

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

06/03/126 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MARC LOUIS SUGARMAN

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 17/02/2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 03/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 03/12/2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN EDERY

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED STARLIZARD CONSULTING LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FRANKS / 01/05/2008

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MR ADAM FRANKS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY STEVEN EDERY

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED STARLIZARD COMMERCIAL LIMITED CERTIFICATE ISSUED ON 22/04/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: MARIA HOUSE 35 MILLARS ROAD BRIGHTON BN1 5NP

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/01/0624 January 2006 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