About

Registered Number: 06421320
Date of Incorporation: 07/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: STEPHENSON COATES, West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

 

Lizland Ltd was registered on 07 November 2007 and has its registered office in Newcastle Upon Tyne. There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, Elizabeth Alice 07 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Dee 07 November 2007 09 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 27 April 2019
PSC04 - N/A 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 20 April 2017
SH01 - Return of Allotment of shares 26 September 2016
CC04 - Statement of companies objects 20 September 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 30 August 2012
CH01 - Change of particulars for director 03 August 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
SH01 - Return of Allotment of shares 05 April 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 04 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.