About

Registered Number: 02242735
Date of Incorporation: 11/04/1988 (37 years ago)
Company Status: Active
Registered Address: 189 Lynchford Road, Farnborough, Hampshire, GU14 6HD

 

Based in Hampshire, Lizard Securities Ltd was founded on 11 April 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 26 November 2019
MR04 - N/A 04 October 2019
MR04 - N/A 04 October 2019
MR04 - N/A 04 October 2019
MR04 - N/A 04 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 16 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 22 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 13 December 2001
395 - Particulars of a mortgage or charge 06 June 2001
363s - Annual Return 19 April 2001
287 - Change in situation or address of Registered Office 12 February 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 24 December 1998
287 - Change in situation or address of Registered Office 25 June 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 02 October 1997
363s - Annual Return 25 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 12 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 February 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 02 February 1996
AA - Annual Accounts 01 February 1996
88(2)P - N/A 18 January 1996
395 - Particulars of a mortgage or charge 23 October 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 21 October 1994
363s - Annual Return 31 May 1994
287 - Change in situation or address of Registered Office 02 December 1993
AA - Annual Accounts 25 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 29 January 1993
287 - Change in situation or address of Registered Office 19 October 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 20 March 1992
287 - Change in situation or address of Registered Office 12 August 1991
363a - Annual Return 26 July 1991
363a - Annual Return 01 May 1991
288 - N/A 28 November 1990
287 - Change in situation or address of Registered Office 28 November 1990
363 - Annual Return 08 October 1990
DISS40 - Notice of striking-off action discontinued 14 September 1990
AA - Annual Accounts 14 September 1990
GAZ1 - First notification of strike-off action in London Gazette 28 August 1990
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 2008 Fully Satisfied

N/A

Legal mortgage 04 December 2008 Fully Satisfied

N/A

Deed of legal mortgage 04 December 2008 Fully Satisfied

N/A

Legal mortgage 04 December 2008 Fully Satisfied

N/A

Legal mortgage 31 May 2001 Fully Satisfied

N/A

Legal mortgage 22 September 1997 Fully Satisfied

N/A

Legal charge 08 April 1997 Fully Satisfied

N/A

Legal charge 08 April 1997 Fully Satisfied

N/A

Legal charge 08 April 1997 Fully Satisfied

N/A

Legal mortgage 17 October 1995 Fully Satisfied

N/A

Mortgage debenture 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.