UKBizDB.co.uk

BUSY LIZZIE'S LTD

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

This company is commonly known as Busy Lizzie's Ltd. The company was founded 16 years ago and was given the registration number 06325441. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BUSY LIZZIE'S LTD
Company Number:06325441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, England, PO18 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director12 February 2019Active
36 Willowbed Drive, Chichester, PO19 8JB

Secretary26 July 2007Active
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Director26 July 2007Active

People with Significant Control

Miss Hannah Jade Johnson
Notified on:29 March 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:1&2 The Barn, Oldwick, West Stoke Road, Chichester, United Kingdom, PO18 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Claire Hannah Kenyon
Notified on:29 March 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Freya Dawn Johnson
Notified on:29 March 2019
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:1&2 The Barn, Oldwick, West Stoke Road, Chichester, United Kingdom, PO18 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth May Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Address

Change registered office address company with date old address new address.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.