Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE LIZARD CONSULTING LIMITED
Company Information for

BLUE LIZARD CONSULTING LIMITED

MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP,
Company Registration Number
04222542
Private Limited Company
Active

Company Overview

About Blue Lizard Consulting Ltd
BLUE LIZARD CONSULTING LIMITED was founded on 2001-05-23 and has its registered office in Brighton. The organisation's status is listed as "Active". Blue Lizard Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLUE LIZARD CONSULTING LIMITED
 
Legal Registered Office
MARIA HOUSE
35 MILLERS ROAD
BRIGHTON
BN1 5NP
Other companies in BN1
 
Previous Names
BLUE LIZARD COMMERCIAL LIMITED09/08/2007
Filing Information
Company Number 04222542
Company ID Number 04222542
Date formed 2001-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 26/03/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB190194896  
Last Datalog update: 2024-04-06 20:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE LIZARD CONSULTING LIMITED
The accountancy firm based at this address is CCI BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE LIZARD CONSULTING LIMITED
The following companies were found which have the same name as BLUE LIZARD CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE LIZARD CONSULTING INVESTMENTS LIMITED MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP Active Company formed on the 2012-07-20
BLUE LIZARD CONSULTING USA INC Delaware Unknown
BLUE LIZARD CONSULTING, INC. 44 W. FLAGLER ST. MIAMI FL 33130 Inactive Company formed on the 2003-11-12
BLUE LIZARD CONSULTING LIMITED Singapore Active Company formed on the 2015-03-03

Company Officers of BLUE LIZARD CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
ADAM STEPHEN FRANKS
Company Secretary 2006-06-01
ANTHONY GRANT BLOOM
Director 2001-05-31
RONALD BLOOM
Director 2003-07-01
ADAM STEPHEN FRANKS
Director 2005-07-21
LEE PETER PATTENDEN
Director 2003-07-01
MARC LOUIS SUGARMAN
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN DOYLE
Director 2005-07-21 2010-07-01
STEVEN ROBERT EDERY
Director 2001-06-07 2009-07-31
ANTHONY GRANT BLOOM
Company Secretary 2001-05-31 2006-06-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-23 2001-05-23
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-23 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GRANT BLOOM BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) Director 2009-05-18 CURRENT 1904-05-27 Active
ANTHONY GRANT BLOOM ALBION SPORTS AND LEISURE LIMITED Director 2009-05-18 CURRENT 1989-04-07 Active
ANTHONY GRANT BLOOM BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2009-05-18 CURRENT 1993-08-31 Active
ANTHONY GRANT BLOOM BRIGHTON & HOVE SPORTS AND LEISURE LIMITED Director 2009-05-18 CURRENT 1976-05-14 Active - Proposal to Strike off
ANTHONY GRANT BLOOM AGB (CHURCH ROAD) LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active
ANTHONY GRANT BLOOM DEANWAY PROPERTIES (SUSSEX) LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active
RONALD BLOOM GORDON MEWS LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
RONALD BLOOM AGB PROPERTIES (WOKING) LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
RONALD BLOOM AGB (CHURCH ROAD) LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active
RONALD BLOOM DEANWAY PROPERTIES (BRUNSWICK) LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active
RONALD BLOOM DEANWAY PROPERTIES (SUSSEX) LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active
RONALD BLOOM DEANWAY PROPERTIES LIMITED Director 1991-12-19 CURRENT 1980-01-31 Active
ADAM STEPHEN FRANKS LEO TECH CONSULTING LIMITED Director 2016-09-26 CURRENT 2015-01-29 Active - Proposal to Strike off
ADAM STEPHEN FRANKS LEO TECH (HOLDINGS) LIMITED Director 2016-09-26 CURRENT 2015-01-29 Active - Proposal to Strike off
ADAM STEPHEN FRANKS ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
ADAM STEPHEN FRANKS BLUE AND WHITE CAPITAL LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
ADAM STEPHEN FRANKS THE BLOOM FOUNDATION Director 2015-05-29 CURRENT 2015-05-29 Active
ADAM STEPHEN FRANKS AGB READING 2020 LIMITED Director 2014-07-21 CURRENT 2014-04-01 Active
ADAM STEPHEN FRANKS AGB PROPERTIES (WOKING) LIMITED Director 2012-09-01 CURRENT 2002-11-26 Active
ADAM STEPHEN FRANKS BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) Director 2009-09-17 CURRENT 1904-05-27 Active
ADAM STEPHEN FRANKS BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2009-09-17 CURRENT 1993-08-31 Active
ADAM STEPHEN FRANKS THE COMMUNITY STADIUM LIMITED Director 2009-01-12 CURRENT 2002-12-09 Active
LEE PETER PATTENDEN DEANWAY INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2016-11-03 Active
LEE PETER PATTENDEN PATTENDEN INVESTMENTS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
LEE PETER PATTENDEN LEE PATTENDEN CONSULTING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-12-01
LEE PETER PATTENDEN AFRICA DRIVE (SOUTHAMPTON) LIMITED Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2015-05-05
LEE PETER PATTENDEN AGB PROPERTIES (WOKING) LIMITED Director 2003-01-09 CURRENT 2002-11-26 Active
LEE PETER PATTENDEN DEANWAY PROPERTIES LIMITED Director 2002-01-21 CURRENT 1980-01-31 Active
LEE PETER PATTENDEN DEANWAY PROPERTIES (BRUNSWICK) LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active
LEE PETER PATTENDEN DEANWAY PROPERTIES (SUSSEX) LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active
MARC LOUIS SUGARMAN ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
MARC LOUIS SUGARMAN BLUE AND WHITE CAPITAL LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
MARC LOUIS SUGARMAN THE BLOOM FOUNDATION Director 2015-05-29 CURRENT 2015-05-29 Active
MARC LOUIS SUGARMAN LEO TECH (HOLDINGS) LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
MARC LOUIS SUGARMAN LNST INVESTMENT LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
MARC LOUIS SUGARMAN OVERCOMING MULTIPLE SCLEROSIS Director 2014-05-16 CURRENT 2014-05-16 Active
MARC LOUIS SUGARMAN HF PROPERTY ENTERPRISES LIMITED Director 2012-08-30 CURRENT 2002-10-29 Active - Proposal to Strike off
MARC LOUIS SUGARMAN BLUE LIZARD CONSULTING INVESTMENTS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
MARC LOUIS SUGARMAN BRIGHTON & HOVE ALBION FOUNDATION LTD Director 2011-03-28 CURRENT 2004-05-07 Active
MARC LOUIS SUGARMAN BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) Director 2009-09-17 CURRENT 1904-05-27 Active
MARC LOUIS SUGARMAN BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2009-09-17 CURRENT 1993-08-31 Active
MARC LOUIS SUGARMAN THE COMMUNITY STADIUM LIMITED Director 2009-01-12 CURRENT 2002-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 27/06/23 TO 26/06/23
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-06APPOINTMENT TERMINATED, DIRECTOR RONALD BLOOM
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LEE PETER PATTENDEN
2023-05-03Director's details changed for Mr Ronald Bloom on 2023-05-03
2023-04-25SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-15CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-10-11PSC04Change of details for Mr Anthony Grant Bloom as a person with significant control on 2021-10-11
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-27AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-27SH0126/06/19 STATEMENT OF CAPITAL GBP 25000001
2019-03-28AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018
2018-07-27PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018
2018-07-27PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 15000001
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 15000001
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 15000001
2016-03-11AR0110/03/16 ANNUAL RETURN FULL LIST
2015-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 15000001
2015-03-11AR0110/03/15 ANNUAL RETURN FULL LIST
2014-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 15000001
2014-04-03AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-31AA01Previous accounting period shortened from 30/06/13 TO 29/06/13
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-04-02AR0110/03/13 ANNUAL RETURN FULL LIST
2012-04-05AR0110/03/12 ANNUAL RETURN FULL LIST
2012-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-17AR0128/04/11 ANNUAL RETURN FULL LIST
2010-08-04AP01DIRECTOR APPOINTED MR MARC LOUIS SUGARMAN
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOYLE
2010-06-01AR0128/04/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 17/02/2010
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 03/12/2009
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR STEVEN EDERY
2009-06-10363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-15363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / LEE PATTENDEN / 01/04/2008
2008-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM FRANKS / 01/04/2008
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BLOOM / 01/04/2008
2008-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-1688(2)RAD 15/10/07--------- £ SI 3000000@1=3000000 £ IC 12000001/15000001
2007-08-09CERTNMCOMPANY NAME CHANGED BLUE LIZARD COMMERCIAL LIMITED CERTIFICATE ISSUED ON 09/08/07
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP
2007-05-08363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-0688(2)RAD 30/04/06--------- £ SI 12000000@1=12000000 £ IC 1/12000001
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-09288bSECRETARY RESIGNED
2006-06-05RES04NC INC ALREADY ADJUSTED 29/04/06
2006-06-01123£ NC 1000/50000000 29/04/06
2006-05-24363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-08-21225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-08ELRESS366A DISP HOLDING AGM 30/06/03
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-07-08ELRESS252 DISP LAYING ACC 30/06/03
2003-07-08ELRESS386 DISP APP AUDS 30/06/03
2003-06-09363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-06-19363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 2 OPHELIA GARDENS HAMLET SQUARE THE VALE LONDON NW2 1ST
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21288bSECRETARY RESIGNED
2001-06-21288bDIRECTOR RESIGNED
2001-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to BLUE LIZARD CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE LIZARD CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-07-17 Outstanding POSTWICK PROPERTY HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of BLUE LIZARD CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE LIZARD CONSULTING LIMITED
Trademarks
We have not found any records of BLUE LIZARD CONSULTING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HF PROPERTY ENTERPRISES LIMITED 2007-10-30 Outstanding
RENT DEPOSIT DEED UK STUDY TOURS LIMITED 2012-11-02 Outstanding
RENT DEPOSIT DEED HOLIDAYS 4 UK LIMITED 2009-11-03 Outstanding

We have found 3 mortgage charges which are owed to BLUE LIZARD CONSULTING LIMITED

Income
Government Income
We have not found government income sources for BLUE LIZARD CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLUE LIZARD CONSULTING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUE LIZARD CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE LIZARD CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE LIZARD CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.