UKBizDB.co.uk

BLUE LIZARD CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Lizard Consulting Limited. The company was founded 23 years ago and was given the registration number 04222542. The firm's registered office is in BRIGHTON. You can find them at Maria House, 35 Millers Road, Brighton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUE LIZARD CONSULTING LIMITED
Company Number:04222542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Maria House, 35 Millers Road, Brighton, BN1 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Iceworks, 34-36 Jamestown Road, London, England, NW1 7BY

Secretary01 June 2006Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Director31 May 2001Active
The Iceworks, 34-36 Jamestown Road, London, England, NW1 7BY

Director21 July 2005Active
The Iceworks, 34-36 Jamestown Road, London, NW1 7BY

Director02 August 2010Active
4 Harman Close, Harman Drive, London, NW2 2EA

Secretary31 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 May 2001Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Director01 July 2003Active
7, Kingsdown Avenue, Ealing, London, W13 9PR

Director21 July 2005Active
Rimon Villa, Barnet Road, Arkley, EN5 3LJ

Director07 June 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 May 2001Active
77, Braemore Road, Hove, BN3 4HA

Director01 July 2003Active

People with Significant Control

Mr Anthony Grant Bloom
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type small.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2019-06-27Capital

Capital allotment shares.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.