LIZOL LTD

Register to unlock more data on OkredoRegister

LIZOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09236154

Incorporation date

26/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09236154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2014)
dot icon28/10/2025
Registered office address changed to PO Box 4385, 09236154 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of officer Mr David Ajibola Olawale changed to 09236154 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of person with significant control Mr David Ajibola Olawale changed to 09236154 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon18/08/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Confirmation statement made on 2021-09-26 with no updates
dot icon08/03/2023
Confirmation statement made on 2022-09-26 with no updates
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon17/12/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-09-30
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon28/01/2020
Director's details changed for Mr David Ajibola Olawale on 2019-11-28
dot icon28/01/2020
Confirmation statement made on 2019-09-26 with no updates
dot icon28/01/2020
Change of details for Mr David Ajibola Olawale as a person with significant control on 2019-11-28
dot icon28/01/2020
Registered office address changed from 7 Orchard Way Stanford-Le-Hope SS17 8FA England to 69 Greens Farm Lane Billericay Essex CM11 2HT on 2020-01-28
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon08/09/2018
Registered office address changed from 13 Brandon Close Chafford Hundred RM16 6QX to 7 Orchard Way Stanford-Le-Hope SS17 8FA on 2018-09-08
dot icon08/09/2018
Director's details changed for Mr David Ajibola Olawale on 2018-09-03
dot icon10/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
Confirmation statement made on 2017-09-26 with no updates
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/10/2016
Accounts for a dormant company made up to 2015-09-30
dot icon21/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/12/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon26/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
26/09/2023
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olawale, David Ajibola
Director
26/09/2014 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIZOL LTD

LIZOL LTD is an(a) Active company incorporated on 26/09/2014 with the registered office located at 4385, 09236154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 LIZOL LTD?

toggle

LIZOL LTD is currently Active. It was registered on 26/09/2014 .

Where is LIZOL LTD located?

toggle

LIZOL LTD is registered at 4385, 09236154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LIZOL LTD do?

toggle

LIZOL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LIZOL LTD?

toggle

The latest filing was on 28/10/2025: Registered office address changed to PO Box 4385, 09236154 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-28.