About

Registered Number: 04310509
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

Green Lizard Marketing Communications Ltd was founded on 24 October 2001 and are based in East Sussex, it's status in the Companies House registry is set to "Active". There is one director listed as Gabriel, Julie Fiona for the company at Companies House. Currently we aren't aware of the number of employees at the Green Lizard Marketing Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GABRIEL, Julie Fiona 24 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 07 February 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 28 July 2006
287 - Change in situation or address of Registered Office 05 April 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 24 July 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 22 November 2004
395 - Particulars of a mortgage or charge 31 January 2004
363s - Annual Return 10 November 2003
287 - Change in situation or address of Registered Office 16 September 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
AA - Annual Accounts 28 July 2003
225 - Change of Accounting Reference Date 28 July 2003
363s - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 01 February 2007 Outstanding

N/A

Debenture 22 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.