LIZZO UK LIMITED

Register to unlock more data on OkredoRegister

LIZZO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02471823

Incorporation date

20/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom, Surrey KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1990)
dot icon13/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-06 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon19/03/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-12-21
dot icon19/03/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-12-21
dot icon19/03/2019
Cessation of Aurea Decor S.L as a person with significant control on 2018-12-21
dot icon18/03/2019
Notification of Home Essence S.L as a person with significant control on 2018-12-21
dot icon29/11/2018
Satisfaction of charge 2 in full
dot icon29/11/2018
Satisfaction of charge 5 in full
dot icon29/11/2018
Satisfaction of charge 1 in full
dot icon29/11/2018
Satisfaction of charge 3 in full
dot icon12/11/2018
Satisfaction of charge 6 in full
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/01/2017
Registration of charge 024718230007, created on 2017-01-23
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Termination of appointment of Stephanie Sutter as a secretary
dot icon08/05/2012
Termination of appointment of Stephanie Sutter as a director
dot icon04/05/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon16/12/2010
Termination of appointment of Norman Stratford as a director
dot icon16/12/2010
Termination of appointment of Patricia Stratford as a director
dot icon15/12/2010
Appointment of Susana Maria Pulido Macho as a director
dot icon15/12/2010
Appointment of Jose Angel Climent Garcia as a director
dot icon09/12/2010
Certificate of change of name
dot icon09/12/2010
Change of name notice
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 20/02/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 20/02/08; full list of members
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon04/02/2008
Secretary resigned;director resigned
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon20/04/2007
Return made up to 20/02/07; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/03/2006
Return made up to 20/02/06; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/03/2005
Return made up to 20/02/05; full list of members
dot icon02/03/2005
Director resigned
dot icon04/03/2004
Return made up to 20/02/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-10-31
dot icon26/02/2004
Accounts for a small company made up to 2002-10-31
dot icon08/08/2003
Return made up to 20/02/03; full list of members
dot icon24/01/2003
Particulars of mortgage/charge
dot icon08/10/2002
Accounts for a small company made up to 2001-10-31
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon08/05/2002
Secretary resigned
dot icon12/03/2002
Director's particulars changed
dot icon08/03/2002
Return made up to 20/02/02; full list of members
dot icon08/03/2002
Secretary's particulars changed;director's particulars changed
dot icon06/02/2002
Particulars of mortgage/charge
dot icon28/06/2001
Accounts for a small company made up to 2000-10-31
dot icon27/02/2001
Return made up to 20/02/01; full list of members
dot icon08/02/2001
Registered office changed on 08/02/01 from:\1A high street, epsom, surrey KT19 8DA
dot icon07/04/2000
Accounts for a small company made up to 1999-10-31
dot icon13/03/2000
Return made up to 20/02/00; full list of members
dot icon07/01/2000
Registered office changed on 07/01/00 from:\capitol house, 2-4 church street, epsom, surrey KT17 4NY
dot icon07/12/1999
Particulars of mortgage/charge
dot icon15/09/1999
Registered office changed on 15/09/99 from:\nell gwynne house, 119/121 high street, epsom, surrey KT19 8DT
dot icon19/02/1998
Return made up to 20/02/98; no change of members
dot icon02/01/1998
Full accounts made up to 1997-10-31
dot icon04/09/1997
Full accounts made up to 1996-10-31
dot icon25/02/1997
Return made up to 20/02/97; no change of members
dot icon13/03/1996
Certificate of change of name
dot icon18/02/1996
Return made up to 20/02/96; full list of members
dot icon26/01/1996
Full accounts made up to 1995-10-31
dot icon23/03/1995
Full accounts made up to 1994-10-31
dot icon14/02/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounting reference date shortened from 31/03 to 31/10
dot icon29/09/1994
Accounts for a small company made up to 1994-03-31
dot icon30/08/1994
Registered office changed on 30/08/94 from:\7 upper high street, epsom, surrey, KT17 4QY
dot icon05/05/1994
Return made up to 20/02/94; no change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-03-31
dot icon22/03/1994
Registered office changed on 22/03/94 from:\grove house, 25 upper mulgrave road, cheam, surrey SM2 7BE
dot icon01/03/1993
Particulars of mortgage/charge
dot icon24/02/1993
Return made up to 20/02/93; full list of members
dot icon09/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon18/09/1992
Registered office changed on 18/09/92 from:\11 palmerston road, sutton, surrey, SM1 4QL
dot icon01/07/1992
Accounts for a small company made up to 1991-03-31
dot icon02/03/1992
Return made up to 20/02/92; no change of members
dot icon11/07/1991
Return made up to 31/12/90; full list of members
dot icon23/03/1990
Ad 20/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-2.87 % *

* during past year

Cash in Bank

£379,812.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
210.40K
-
0.00
391.05K
-
2022
5
179.46K
-
0.00
379.81K
-
2022
5
179.46K
-
0.00
379.81K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

179.46K £Descended-14.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

379.81K £Descended-2.87 % *

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
Sutter, Stephanie
Director
31/12/2007 - 21/03/2012
3
Davison, Jane
Director
14/03/2002 - 30/12/2007
2
Vine, Richard Alfred
Director
14/03/2002 - 03/02/2005
-
Climent Garcia, Jose Angel
Director
30/11/2010 - Present
-
Pulido Macho, Susana Maria
Director
30/11/2010 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIZZO UK LIMITED

LIZZO UK LIMITED is an(a) Active company incorporated on 20/02/1990 with the registered office located at 8-10 South Street, Epsom, Surrey KT18 7PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LIZZO UK LIMITED?

toggle

LIZZO UK LIMITED is currently Active. It was registered on 20/02/1990 .

Where is LIZZO UK LIMITED located?

toggle

LIZZO UK LIMITED is registered at 8-10 South Street, Epsom, Surrey KT18 7PF.

What does LIZZO UK LIMITED do?

toggle

LIZZO UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LIZZO UK LIMITED have?

toggle

LIZZO UK LIMITED had 5 employees in 2022.

What is the latest filing for LIZZO UK LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-12-31.