LIZON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIZON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700322

Incorporation date

25/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

2 Motcomb Street, London SW1X 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1992)
dot icon01/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon25/03/2026
Director's details changed for Francesca Lucie Schild on 2026-03-01
dot icon16/07/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/04/2024
Change of details for Mrs Victoria Susan Schild as a person with significant control on 2024-04-05
dot icon07/04/2024
Change of details for Mr Julian Dominic Schild as a person with significant control on 2024-04-05
dot icon07/04/2024
Director's details changed for Arabella Juliette Schild on 2024-04-05
dot icon05/04/2024
Change of details for Mr Julian Dominic Schild as a person with significant control on 2024-04-05
dot icon05/04/2024
Change of details for Mrs Victoria Susan Schild as a person with significant control on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Julian Dominic Schild on 2024-04-05
dot icon05/04/2024
Director's details changed for Mrs Victoria Susan Schild on 2024-04-05
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Registered office address changed from 1 Motcomb Street London SW1X 8JX to 2 Motcomb Street London SW1X 8JU on 2023-05-05
dot icon01/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Appointment of Francesca Lucie Schild as a director on 2019-03-06
dot icon03/04/2019
Appointment of Arabella Juliette Schild as a director on 2019-03-06
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mrs Victoria Susan Schild on 2015-03-26
dot icon27/04/2016
Director's details changed for Mr Julian Dominic Schild on 2015-03-26
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Registered office address changed from 21 Bedford Square London WC1B 3HH on 2011-07-21
dot icon20/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon21/12/2009
Accounts for a small company made up to 2009-03-31
dot icon19/11/2009
Director's details changed for Mrs Victoria Susan Schild on 2009-11-13
dot icon19/11/2009
Director's details changed for Julian Dominic Schild on 2009-11-13
dot icon21/04/2009
Return made up to 25/03/09; full list of members
dot icon21/04/2009
Appointment terminated secretary h s (nominees) LIMITED
dot icon11/11/2008
Accounts for a small company made up to 2008-03-31
dot icon24/06/2008
Return made up to 25/03/08; full list of members
dot icon06/12/2007
Accounts for a small company made up to 2007-03-31
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Return made up to 25/03/07; full list of members
dot icon18/09/2006
Accounts for a small company made up to 2006-03-31
dot icon04/04/2006
Return made up to 25/03/06; full list of members
dot icon15/09/2005
Accounts for a small company made up to 2005-03-31
dot icon18/04/2005
Return made up to 25/03/05; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2004-03-31
dot icon13/04/2004
Return made up to 25/03/04; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2003-03-31
dot icon24/04/2003
Return made up to 25/03/03; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2002-03-31
dot icon15/05/2002
Return made up to 25/03/02; full list of members
dot icon26/03/2002
Ad 14/03/02--------- £ si 50000@1=50000 £ ic 200100/250100
dot icon26/03/2002
Resolutions
dot icon14/11/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Return made up to 25/03/01; full list of members
dot icon23/04/2001
Director's particulars changed
dot icon23/04/2001
Director's particulars changed
dot icon10/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Particulars of mortgage/charge
dot icon20/04/2000
Return made up to 25/03/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-03-31
dot icon02/05/1999
Return made up to 25/03/99; full list of members
dot icon20/04/1999
Secretary's particulars changed
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon07/05/1998
Return made up to 25/03/98; full list of members
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Conve 29/09/97
dot icon23/02/1998
Ad 29/09/97--------- £ si 200000@1=200000 £ ic 100/200100
dot icon08/09/1997
Accounts for a small company made up to 1997-03-31
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon28/04/1997
Return made up to 25/03/97; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1996-03-31
dot icon22/10/1996
Particulars of mortgage/charge
dot icon09/09/1996
Registered office changed on 09/09/96 from: russell square house, 10/12,russell square, london. WC1B 5EL
dot icon10/05/1996
Return made up to 25/03/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/03/1995
Return made up to 25/03/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 25/03/94; no change of members
dot icon31/03/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/04/1993
Return made up to 25/03/93; full list of members
dot icon18/02/1993
Registered office changed on 18/02/93 from: chancery house chancery lane london WC2A 1SF
dot icon29/10/1992
Director's particulars changed
dot icon29/10/1992
Director's particulars changed
dot icon03/09/1992
Particulars of mortgage/charge
dot icon29/06/1992
Ad 25/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1992
Accounting reference date notified as 31/03
dot icon30/03/1992
Secretary resigned
dot icon25/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.24K
-
0.00
11.10K
-
2022
4
97.60K
-
0.00
126.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Dominic Schild
Director
25/03/1992 - Present
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/03/1992 - 25/03/1992
99600
H S (NOMINEES) LIMITED
Corporate Secretary
31/10/1993 - 25/03/2009
210
Schild, Victoria Susan
Director
25/03/1992 - Present
9
Schild, Arabella Juliette
Director
06/03/2019 - Present
1

Persons with Significant Control

2
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 LIZON PROPERTIES LIMITED

LIZON PROPERTIES LIMITED is an(a) Active company incorporated on 25/03/1992 with the registered office located at 2 Motcomb Street, London SW1X 8JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIZON PROPERTIES LIMITED?

toggle

LIZON PROPERTIES LIMITED is currently Active. It was registered on 25/03/1992 .

Where is LIZON PROPERTIES LIMITED located?

toggle

LIZON PROPERTIES LIMITED is registered at 2 Motcomb Street, London SW1X 8JU.

What does LIZON PROPERTIES LIMITED do?

toggle

LIZON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIZON PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-25 with updates.