About

Registered Number: 01248833
Date of Incorporation: 15/03/1976 (49 years and 1 month ago)
Company Status: Liquidation
Registered Address: Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

 

Founded in 1976, Lizcrest Fruit Importers Ltd has its registered office in Hove in East Sussex, it's status in the Companies House registry is set to "Liquidation". Stoute, Godfrey is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOUTE, Godfrey 17 March 2000 01 December 2014 1

Filing History

Document Type Date
LIQ02 - N/A 14 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
MR01 - N/A 24 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 19 April 2017
MR01 - N/A 28 February 2017
MR04 - N/A 28 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 28 April 2015
TM02 - Termination of appointment of secretary 01 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 15 April 2011
AUD - Auditor's letter of resignation 09 June 2010
AUD - Auditor's letter of resignation 03 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 June 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 20 May 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 13 May 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 17 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 25 June 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 27 May 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 11 April 1996
287 - Change in situation or address of Registered Office 17 November 1995
288 - N/A 05 October 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 26 April 1995
288 - N/A 22 April 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 15 April 1994
AA - Annual Accounts 23 April 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 18 May 1992
363b - Annual Return 01 May 1992
288 - N/A 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
395 - Particulars of a mortgage or charge 06 February 1990
363 - Annual Return 14 August 1989
AA - Annual Accounts 27 July 1989
MEM/ARTS - N/A 13 September 1988
CERTNM - Change of name certificate 23 August 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
363 - Annual Return 04 September 1986
AA - Annual Accounts 19 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 23 February 2017 Outstanding

N/A

Debenture 05 November 2009 Fully Satisfied

N/A

Legal charge 01 February 1990 Fully Satisfied

N/A

Charge 29 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.