Background WavePink WaveYellow Wave

GREEN LIZARD HOLDINGS LIMITED (07295288)

GREEN LIZARD HOLDINGS LIMITED (07295288) is an active UK company. incorporated on 24 June 2010. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREEN LIZARD HOLDINGS LIMITED has been registered for 15 years. Current directors include FINNIGAN, Keith, FOSTER, Paul, HUNTER, Ian George.

Company Number
07295288
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
The Cube, Newcastle Upon Tyne, NE4 6DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINNIGAN, Keith, FOSTER, Paul, HUNTER, Ian George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LIZARD HOLDINGS LIMITED

GREEN LIZARD HOLDINGS LIMITED is an active company incorporated on 24 June 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREEN LIZARD HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07295288

LTD Company

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 29 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 21 May 2025 (1 year ago)
Submitted on 23 May 2025 (1 year ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

NORTH TEES HOLDINGS LIMITED
From: 13 January 2015To: 1 July 2025
IMPETUS WASTE MANAGEMENT HOLDINGS LIMITED
From: 28 July 2011To: 13 January 2015
ENDEAVOUR 118 LIMITED
From: 24 June 2010To: 28 July 2011
Contact
Address

The Cube Barrack Road Newcastle Upon Tyne, NE4 6DB,

Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Loan Cleared
Jan 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Funding Round
Jun 14
Share Issue
Jun 14
Director Left
Feb 16
Director Left
Oct 16
New Owner
Jul 17
Owner Exit
May 19
Capital Update
Apr 20
Director Joined
Jul 24
Director Joined
Jul 24
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FINNIGAN, Keith

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born July 1963
Director
Appointed 26 Jul 2024

FOSTER, Paul

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born August 1967
Director
Appointed 26 Jul 2024

HUNTER, Ian George

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born June 1964
Director
Appointed 24 Jun 2010

FLINTOFT, Nigel Thomas

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born April 1959
Director
Appointed 17 Mar 2011
Resigned 28 Sept 2016

SHAWCROSS, David Robert

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born July 1966
Director
Appointed 17 Mar 2011
Resigned 23 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Ian George Hunter

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2017
Ceased 21 May 2019
Barrack Road, Newcastle Upon TyneNE4 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Legacy
9 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 April 2020
SH19Statement of Capital
Legacy
9 April 2020
CAP-SSCAP-SS
Resolution
9 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Second Filing Of Annual Return With Made Up Date
20 February 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
6 February 2017
RP04AR01RP04AR01
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Resolution
14 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Capital Alter Shares Subdivision
13 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
17 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2014
SH03Return of Purchase of Own Shares
Resolution
14 April 2014
RESOLUTIONSResolutions
Resolution
10 April 2014
RESOLUTIONSResolutions
Resolution
13 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
11 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Resolution
11 April 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 April 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Legacy
19 March 2011
MG01MG01
Incorporation Company
24 June 2010
NEWINCIncorporation