Background WavePink WaveYellow Wave

LIZARD MONITORING LIMITED (07608224)

LIZARD MONITORING LIMITED (07608224) is an active UK company. incorporated on 18 April 2011. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIZARD MONITORING LIMITED has been registered for 14 years. Current directors include NEAL, Lee, PRINCE, Rupert Crispin Cleach.

Company Number
07608224
Status
active
Type
ltd
Incorporated
18 April 2011
Age
14 years
Address
Mill House Mill Court, Cambridge, CB22 5LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NEAL, Lee, PRINCE, Rupert Crispin Cleach
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIZARD MONITORING LIMITED

LIZARD MONITORING LIMITED is an active company incorporated on 18 April 2011 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIZARD MONITORING LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07608224

LTD Company

Age

14 Years

Incorporated 18 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Mill House Mill Court Great Shelford Cambridge, CB22 5LD,

Timeline

7 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Apr 11
Company Founded
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLIFFE, Andrew Nicholas

Active
Mill Court, CambridgeCB22 5LD
Secretary
Appointed 01 Dec 2011

NEAL, Lee

Active
Mill Court, CambridgeCB22 5LD
Born June 1964
Director
Appointed 18 Apr 2011

PRINCE, Rupert Crispin Cleach

Active
Mill Court, CambridgeCB22 5LD
Born April 1963
Director
Appointed 10 Jun 2011

CATES, Julie Ann

Resigned
Mill Court, CambridgeCB22 5LD
Born September 1968
Director
Appointed 10 Jun 2011
Resigned 08 Jul 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 18 Apr 2011
Resigned 18 Apr 2011

Persons with significant control

1

Mill Court, CambridgeCB22 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Incorporation Company
18 April 2011
NEWINCIncorporation