BIZZY LIZZYS LIMITED

Register to unlock more data on OkredoRegister

BIZZY LIZZYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04570753

Incorporation date

23/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, 5 Prospect House Meridians Cross Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon31/01/2026
Final Gazette dissolved following liquidation
dot icon31/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Appointment of a voluntary liquidator
dot icon09/11/2024
Statement of affairs
dot icon09/11/2024
Registered office address changed from Unit 6 Hop Kilns Goblands Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-11-09
dot icon28/11/2023
Micro company accounts made up to 2022-11-30
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon02/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon02/11/2022
Micro company accounts made up to 2021-11-30
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon22/06/2021
Registered office address changed from 3 the Granary, Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT to Unit 6 Hop Kilns Goblands Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 2021-06-22
dot icon22/06/2021
Director's details changed for Mrs Hannah Louisa Smith on 2021-06-14
dot icon04/05/2021
Micro company accounts made up to 2020-11-30
dot icon30/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon12/10/2020
Micro company accounts made up to 2019-11-30
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-11-30
dot icon12/03/2019
Termination of appointment of Kay Tracey Hickey as a director on 2019-03-08
dot icon12/03/2019
Appointment of Mrs Hannah Louisa Smith as a director on 2019-03-08
dot icon09/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon11/04/2018
Satisfaction of charge 1 in full
dot icon20/03/2018
Micro company accounts made up to 2017-11-30
dot icon27/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/03/2014
Registered office address changed from 3 the Granary Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England on 2014-03-27
dot icon04/03/2014
Registered office address changed from Sandon House, 55 Quarry Hill Road, Tonbridge Kent TN9 2SA on 2014-03-04
dot icon15/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon25/10/2012
Termination of appointment of Kay Hickey as a director
dot icon01/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/06/2012
Appointment of Mrs Kay Tracey Hickey as a director
dot icon30/03/2012
Termination of appointment of Geoffrey Hudson as a secretary
dot icon30/03/2012
Termination of appointment of Wendy Hudson as a director
dot icon30/03/2012
Termination of appointment of Geoffrey Hudson as a director
dot icon30/03/2012
Appointment of Mrs Kay Tracey Hickey as a director
dot icon09/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon09/11/2011
Secretary's details changed for Mr Geoffrey Peter Hudson on 2011-03-31
dot icon09/11/2011
Director's details changed for Mr Geoffrey Peter Hudson on 2011-03-31
dot icon09/11/2011
Director's details changed for Mrs Wendy Vera Hudson on 2011-03-31
dot icon29/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon29/10/2009
Director's details changed for Geoffrey Hudson on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Wendy Vera Hudson on 2009-10-29
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 23/10/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/01/2008
Return made up to 23/10/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/10/2006
Return made up to 23/10/06; full list of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: sandon house 55 quarry hill road tonbridge kent TN9 5SA
dot icon01/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/11/2005
Return made up to 23/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/05/2004
Director resigned
dot icon29/10/2003
Return made up to 23/10/03; full list of members
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/02/2003
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon08/12/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Secretary resigned
dot icon23/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
53.02K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/10/2002 - 23/10/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
23/10/2002 - 23/10/2002
9963
Hudson, Geoffrey Peter
Director
23/10/2002 - 26/03/2012
2
Mrs Kay Tracey Hickey
Director
26/03/2012 - 26/03/2012
2
Mrs Kay Tracey Hickey
Director
26/03/2012 - 08/03/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZZY LIZZYS LIMITED

BIZZY LIZZYS LIMITED is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at BEGBIES TRAYNOR (CENTRAL) LLP, 5 Prospect House Meridians Cross Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZZY LIZZYS LIMITED?

toggle

BIZZY LIZZYS LIMITED is currently Dissolved. It was registered on 23/10/2002 and dissolved on 31/01/2026.

Where is BIZZY LIZZYS LIMITED located?

toggle

BIZZY LIZZYS LIMITED is registered at BEGBIES TRAYNOR (CENTRAL) LLP, 5 Prospect House Meridians Cross Ocean Way, Southampton SO14 3TJ.

What does BIZZY LIZZYS LIMITED do?

toggle

BIZZY LIZZYS LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BIZZY LIZZYS LIMITED?

toggle

The latest filing was on 31/01/2026: Final Gazette dissolved following liquidation.