LIZARD NDE LIMITED

Register to unlock more data on OkredoRegister

LIZARD NDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08142389

Incorporation date

13/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2012)
dot icon04/08/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon22/08/2022
Confirmation statement made on 2022-07-13 with updates
dot icon29/07/2022
Notification of Michael Norval Bentley as a person with significant control on 2016-04-06
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/08/2021
Director's details changed for Mr. Paul Steven Bentley on 2021-08-11
dot icon09/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon24/12/2020
Change of details for a person with significant control
dot icon23/12/2020
Director's details changed for Mr Michael Norval Bentley on 2020-12-22
dot icon23/12/2020
Director's details changed for Mrs Jeannette Irene Bentley on 2020-12-22
dot icon23/12/2020
Director's details changed for Mr. Paul Steven Bentley on 2020-12-22
dot icon23/12/2020
Change of details for Mrs Jeannette Irene Bentley as a person with significant control on 2020-12-22
dot icon23/12/2020
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 2020-12-23
dot icon18/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/09/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon27/02/2019
Unaudited abridged accounts made up to 2017-07-31
dot icon27/02/2019
Confirmation statement made on 2018-07-13 with no updates
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon27/07/2018
Compulsory strike-off action has been suspended
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon27/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon06/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon07/10/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/11/2015
Director's details changed for Mr. Paul Steven Bentley on 2015-10-07
dot icon19/11/2015
Director's details changed for Mr Michael Norval Bentley on 2015-10-07
dot icon19/11/2015
Director's details changed for Mrs Jeannette Irene Bentley on 2015-10-07
dot icon19/11/2015
Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 2015-11-19
dot icon17/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/10/2014
Appointment of Mr Michael Norval Bentley as a director on 2014-10-17
dot icon08/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon04/06/2013
Appointment of Mr. Paul Steven Bentley as a director
dot icon02/10/2012
Director's details changed for Ms Jeannette Irene Stamp on 2012-10-02
dot icon13/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
41.14K
-
0.00
66.46K
-
2022
4
8.93K
-
0.00
60.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Norval Bentley
Director
17/10/2014 - Present
4
Mrs Jeannette Irene Bentley
Director
13/07/2012 - Present
-
Bentley, Paul Steven
Director
02/11/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIZARD NDE LIMITED

LIZARD NDE LIMITED is an(a) Active company incorporated on 13/07/2012 with the registered office located at Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIZARD NDE LIMITED?

toggle

LIZARD NDE LIMITED is currently Active. It was registered on 13/07/2012 .

Where is LIZARD NDE LIMITED located?

toggle

LIZARD NDE LIMITED is registered at Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UY.

What does LIZARD NDE LIMITED do?

toggle

LIZARD NDE LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for LIZARD NDE LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-13 with no updates.