LONZIM ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

LONZIM ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468980

Incorporation date

20/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

26 Gardiner Close, Orpington BR5 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon18/02/2026
Registered office address changed from Office 5.08 Office 5.08 17 Hanover Square London W1S 1HU United Kingdom to 26 Gardiner Close Orpington BR5 3HW on 2026-02-18
dot icon10/02/2026
Termination of appointment of Paul Turner as a director on 2026-02-10
dot icon28/01/2026
Cessation of Samir Shasha as a person with significant control on 2026-01-14
dot icon27/01/2026
Notification of Gaylord Tafadzwa Nyamayi as a person with significant control on 2026-01-23
dot icon27/01/2026
Appointment of Mr Gaylord Tafadzwa Nyamayi as a director on 2026-01-23
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon18/01/2025
Change of details for Mr Samir Shasha as a person with significant control on 2025-01-18
dot icon06/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon22/04/2023
Micro company accounts made up to 2022-08-31
dot icon03/12/2022
Change of details for Mr Samir Shasha as a person with significant control on 2018-07-06
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-08-31
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-08-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Micro company accounts made up to 2017-08-31
dot icon10/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon15/02/2017
Confirmation statement made on 2016-11-21 with updates
dot icon14/02/2017
Registered office address changed from 1 Berkeley Street London W1J 8DJ to Office 5.08 Office 5.08 17 Hanover Square London W1S 1HU on 2017-02-14
dot icon11/10/2016
Annual return made up to 2015-11-21
dot icon11/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon11/10/2016
Accounts for a dormant company made up to 2015-08-31
dot icon11/10/2016
Accounts for a dormant company made up to 2014-08-31
dot icon11/10/2016
Termination of appointment of Ian Richard Brice Perkins as a director on 2015-07-14
dot icon11/10/2016
Termination of appointment of Edzo Lammert Wisman as a director on 2015-07-13
dot icon11/10/2016
Appointment of Samir Shasha as a director on 2015-10-30
dot icon11/10/2016
Administrative restoration application
dot icon15/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon04/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Tania Sanders as a director
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon28/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/06/2012
Appointment of Mrs Tania Peta Sanders as a director
dot icon28/06/2012
Appointment of Mr Ian Richard Brice Perkins as a director
dot icon28/06/2012
Appointment of Mr Paul Turner as a director
dot icon28/06/2012
Appointment of Mr Edzo Lammert Wisman as a director
dot icon28/06/2012
Termination of appointment of James Hughes as a director
dot icon28/06/2012
Termination of appointment of Jean Ellis as a director
dot icon28/06/2012
Termination of appointment of James Hughes as a secretary
dot icon27/06/2012
Registered office address changed from , 2nd Floor 25 Berkeley Square, London, W1J 4HB, United Kingdom on 2012-06-27
dot icon05/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/10/2010
Registered office address changed from , C/O Dsg, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 2010-10-01
dot icon01/07/2010
Previous accounting period shortened from 2009-09-30 to 2009-08-31
dot icon15/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon04/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon04/12/2009
Director's details changed for James Hughes on 2009-11-20
dot icon04/12/2009
Director's details changed for Jean Mckay Ellis on 2009-11-20
dot icon04/12/2009
Secretary's details changed for James Hughes on 2009-11-20
dot icon22/09/2009
Certificate of change of name
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon04/04/2009
Compulsory strike-off action has been discontinued
dot icon01/04/2009
Return made up to 18/12/08; full list of members
dot icon01/04/2009
Return made up to 18/12/07; full list of members
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon28/12/2007
Full accounts made up to 2006-09-30
dot icon22/10/2007
Return made up to 20/11/06; full list of members
dot icon22/10/2007
Return made up to 20/11/05; full list of members
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon24/03/2005
Return made up to 20/11/04; no change of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon18/05/2004
Return made up to 20/11/03; no change of members
dot icon26/03/2004
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon09/06/2003
Return made up to 20/11/01; full list of members
dot icon09/06/2003
Return made up to 20/11/00; full list of members
dot icon09/06/2003
Return made up to 20/11/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon05/07/2002
Registered office changed on 05/07/02 from: first floor lancaster house, mercury court, tithebarn street, liverpool merseyside L2 2RG
dot icon22/06/2001
Registered office changed on 22/06/01 from: third floor york house, mercury court, tithebarn street liverpool, L2 2RG
dot icon02/05/2001
Full group accounts made up to 2000-09-30
dot icon07/03/2001
Director resigned
dot icon06/10/2000
Return made up to 20/11/99; full list of members
dot icon31/08/2000
Full group accounts made up to 1999-09-30
dot icon05/06/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon27/08/1999
Director resigned
dot icon27/08/1999
New director appointed
dot icon04/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon11/06/1999
Director's particulars changed
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon08/03/1999
Certificate of change of name
dot icon24/01/1999
Return made up to 20/11/98; full list of members
dot icon24/01/1999
Location of register of members address changed
dot icon07/01/1999
New secretary appointed
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon30/12/1997
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon25/11/1997
Secretary resigned
dot icon20/11/1997
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
31/08/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.75K
-
0.00
-
-
2022
0
8.75K
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Jean
Director
16/08/1999 - 24/02/2012
28
Newns, Paul
Director
19/11/1997 - 26/02/2001
23
Mr Samir Shasha
Director
30/10/2015 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/1997 - 19/11/1997
99600
Hughes, James Hugh
Director
21/05/2000 - 23/02/2012
17

Persons with Significant Control

3
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 LONZIM ENTERPRISES LIMITED

LONZIM ENTERPRISES LIMITED is an(a) Active company incorporated on 20/11/1997 with the registered office located at 26 Gardiner Close, Orpington BR5 3HW. There are currently 2 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 LONZIM ENTERPRISES LIMITED?

toggle

LONZIM ENTERPRISES LIMITED is currently Active. It was registered on 20/11/1997 .

Where is LONZIM ENTERPRISES LIMITED located?

toggle

LONZIM ENTERPRISES LIMITED is registered at 26 Gardiner Close, Orpington BR5 3HW.

What does LONZIM ENTERPRISES LIMITED do?

toggle

LONZIM ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LONZIM ENTERPRISES LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from Office 5.08 Office 5.08 17 Hanover Square London W1S 1HU United Kingdom to 26 Gardiner Close Orpington BR5 3HW on 2026-02-18.