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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 12 February 2019 | Active |
36 Willowbed Drive, Chichester, PO19 8JB | Secretary | 26 July 2007 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 26 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Capital | Capital allotment shares. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.