Liizard Limited

General information

Name:

Liizard Ltd

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 08746325

Incorporation date: 2013-10-24

Dissolution date: 2020-04-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08746325 11 years ago, Liizard Limited had been a private limited company until 2020-04-15 - the date it was formally closed. The company's last known registration address was The Chapel, Bridge Street Driffield.

James W. and Robert S. were the enterprise's directors and were running the company from 2015 to 2020.

The companies with significant control over this firm included: Prinoco Investment Group Limited owned over 3/4 of company shares. This business could have been reached in Hull at South Orbital Trading Park West, Hedon Road, HU9 1NJ and was registered as a PSC under the reg no 09613813.

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 30 June 2015

Latest update: 27 January 2024

Robert S.

Role: Director

Appointed: 24 October 2013

Latest update: 27 January 2024

People with significant control

Prinoco Investment Group Limited
Address: Unit 1 South Orbital Trading Park West, Hedon Road, Hull, HU9 1NJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Registrar Of Companies
Registration number 09613813
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 07 November 2019
Confirmation statement last made up date 24 October 2018
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 24 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 June 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Rose Cottage 2 The Green Conington

Post code:

PE7 3QH

City / Town:

Peterborough

HQ address,
2015

Address:

Unit 1 South Orbital Trading Park West Hedon Road

Post code:

HU9 1NJ

City / Town:

Hull

Accountant/Auditor,
2014

Name:

Moore Weston Accountants Ltd

Address:

69 Main Road Collyweston

Post code:

PE9 3PQ

City / Town:

Stamford

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
6
Company Age

Closest Companies - by postcode