About

Registered Number: 03259650
Date of Incorporation: 07/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE,

 

Lazy Lizard Securities Ltd was setup in 1996. Lewis, Elizabeth Mcmath, Lewis, John Richard Wiggins are listed as the directors of the organisation. We do not know the number of employees at Lazy Lizard Securities Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, John Richard Wiggins 07 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Elizabeth Mcmath 07 October 1996 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 October 2018
CS01 - N/A 11 October 2017
PSC04 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 07 October 2015
CH03 - Change of particulars for secretary 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 09 January 2015
CH03 - Change of particulars for secretary 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 07 October 2014
MR04 - N/A 27 August 2014
MR04 - N/A 27 August 2014
MR01 - N/A 28 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 31 October 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 27 October 2011
AA01 - Change of accounting reference date 25 February 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 31 July 2006
395 - Particulars of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
225 - Change of Accounting Reference Date 02 November 2005
363s - Annual Return 31 October 2005
CERTNM - Change of name certificate 09 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 December 2004
363a - Annual Return 03 December 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 06 April 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 12 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 10 November 1997
225 - Change of Accounting Reference Date 20 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
287 - Change in situation or address of Registered Office 23 October 1996
RESOLUTIONS - N/A 14 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Outstanding

N/A

Legal mortgage 25 January 2006 Fully Satisfied

N/A

Legal mortgage 25 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.