About

Registered Number: 06222430
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE,

 

Lizzie Chambers Ltd was registered on 23 April 2007, it has a status of "Active". There are 2 directors listed for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Elizabeth Louise 25 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCKELVIE, Emma Jane 25 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 16 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 December 2010
AD01 - Change of registered office address 28 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 21 January 2009
225 - Change of Accounting Reference Date 09 January 2009
363s - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
CERTNM - Change of name certificate 12 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
CERTNM - Change of name certificate 25 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.