About

Registered Number: 04143904
Date of Incorporation: 18/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: 1 Scotsville, 1 St Margarets Parade, Bennington Street, Cheltenham, GL50 4EB,

 

Lzg Properties Ltd was registered on 18 January 2001 and are based in Cheltenham. We don't currently know the number of employees at Lzg Properties Ltd. The companies directors are listed as Baldwin, Cheryl Linda, Baldwin, Steven Nicholas, Lawson, Tracy, Puig, Maria Teresa, Bernaus, Josep Maria, Farren, Paul Martin, Lawson, Ryan Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Steven Nicholas 27 December 2006 - 1
BERNAUS, Josep Maria 27 January 2004 27 December 2006 1
FARREN, Paul Martin 18 January 2001 16 February 2004 1
LAWSON, Ryan Michael 14 October 2009 12 June 2017 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Cheryl Linda 27 December 2006 - 1
LAWSON, Tracy 14 October 2009 12 June 2017 1
PUIG, Maria Teresa 27 January 2004 27 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AD01 - Change of registered office address 30 April 2019
TM01 - Termination of appointment of director 28 April 2019
PSC07 - N/A 28 April 2019
AD01 - Change of registered office address 07 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 06 January 2018
PSC07 - N/A 06 January 2018
PSC01 - N/A 08 December 2017
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 24 June 2017
AD01 - Change of registered office address 13 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 29 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 13 October 2013
AR01 - Annual Return 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 09 October 2010
AR01 - Annual Return 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 12 November 2009
AP03 - Appointment of secretary 15 October 2009
AD01 - Change of registered office address 15 October 2009
AP01 - Appointment of director 15 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 16 September 2004
287 - Change in situation or address of Registered Office 20 April 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.