BLUE LIZARD CONSULTING LIMITED
BRIGHTON BLUE LIZARD COMMERCIAL LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 04222542
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of BLUE LIZARD CONSULTING LIMITED are www.bluelizardconsulting.co.uk, and www.blue-lizard-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Blue Lizard Consulting Limited is a Private Limited Company. The company registration number is 04222542. Blue Lizard Consulting Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Blue Lizard Consulting Limited is Maria House 35 Millers Road Brighton Bn1 5np. . FRANKS, Adam Stephen is a Secretary of the company. BLOOM, Anthony Grant is a Director of the company. BLOOM, Ronald is a Director of the company. FRANKS, Adam Stephen is a Director of the company. PATTENDEN, Lee Peter is a Director of the company. SUGARMAN, Marc Louis is a Director of the company. Secretary BLOOM, Anthony Grant has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOYLE, Graham John has been resigned. Director EDERY, Steven Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRANKS, Adam Stephen
Appointed Date: 01 June 2006

Director
BLOOM, Anthony Grant
Appointed Date: 31 May 2001
55 years old

Director
BLOOM, Ronald
Appointed Date: 01 July 2003
89 years old

Director
FRANKS, Adam Stephen
Appointed Date: 21 July 2005
54 years old

Director
PATTENDEN, Lee Peter
Appointed Date: 01 July 2003
67 years old

Director
SUGARMAN, Marc Louis
Appointed Date: 02 August 2010
53 years old

Resigned Directors

Secretary
BLOOM, Anthony Grant
Resigned: 01 June 2006
Appointed Date: 31 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Director
DOYLE, Graham John
Resigned: 01 July 2010
Appointed Date: 21 July 2005
63 years old

Director
EDERY, Steven Robert
Resigned: 31 July 2009
Appointed Date: 07 June 2001
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Persons With Significant Control

Mr Anthony Grant Bloom
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BLUE LIZARD CONSULTING LIMITED Events

11 Apr 2017
Accounts for a small company made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
05 Apr 2016
Accounts for a small company made up to 30 June 2015
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 15,000,001

17 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 60 more events
21 Jun 2001
Director resigned
21 Jun 2001
Secretary resigned
21 Jun 2001
New director appointed
21 Jun 2001
New secretary appointed;new director appointed
23 May 2001
Incorporation

BLUE LIZARD CONSULTING LIMITED Charges

13 July 2001
Rent deposit deed
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Postwick Property Holdings Limited
Description: £24,637.50,The deposit,paid by the company under the lease…