About

Registered Number: 04143904
Date of Incorporation: 18/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: 1 Scotsville, 1 St Margarets Parade, Bennington Street, Cheltenham, GL50 4EB,

 

Having been setup in 2001, Lzg Properties Ltd are based in Cheltenham, it's status at Companies House is "Dissolved". There are 7 directors listed for the company at Companies House. We do not know the number of employees at the company.

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.