Background WavePink WaveYellow Wave

LIZARD CONCEPTS LIMITED (09693926)

LIZARD CONCEPTS LIMITED (09693926) is an active UK company. incorporated on 20 July 2015. with registered office in Helston. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LIZARD CONCEPTS LIMITED has been registered for 10 years. Current directors include SANDERS, Nicholas Ian Burgess, SANDERS, Richard Elliot Burgess, SANDERS, Victoria Elizabeth.

Company Number
09693926
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
The Bay Hotel North Corner, Helston, TR12 6TF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SANDERS, Nicholas Ian Burgess, SANDERS, Richard Elliot Burgess, SANDERS, Victoria Elizabeth
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIZARD CONCEPTS LIMITED

LIZARD CONCEPTS LIMITED is an active company incorporated on 20 July 2015 with the registered office located in Helston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LIZARD CONCEPTS LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09693926

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

The Bay Hotel North Corner Coverack Helston, TR12 6TF,

Previous Addresses

1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
From: 20 July 2015To: 25 September 2015
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Owner Exit
Jul 20
Owner Exit
Jul 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SANDERS, Nicholas Ian Burgess

Active
North Corner, HelstonTR12 6TF
Born May 1961
Director
Appointed 20 Jul 2015

SANDERS, Richard Elliot Burgess

Active
North Corner, HelstonTR12 6TF
Born March 1990
Director
Appointed 23 Aug 2015

SANDERS, Victoria Elizabeth

Active
North Corner, HelstonTR12 6TF
Born November 1964
Director
Appointed 20 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
Colmore Row, BirminghamB3 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020

Mr Nicholas Ian Burgess Sanders

Ceased
North Corner, HelstonTR12 6TF
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Jul 2020

Mrs Victoria Elizabeth Sanders

Ceased
North Corner, HelstonTR12 6TF
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2015
NEWINCIncorporation