Company NameLizrose Limited
DirectorInam Ullah Shah
Company StatusActive
Company Number01248837
CategoryPrivate Limited Company
Incorporation Date15 March 1976(48 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Inam Ullah Shah
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Secretary NameMrs Tahira Parveen Mirza
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address5 Baldry Gardens
London
SW16 3DL
Secretary NamePervyn Tariq
NationalityBritish
StatusResigned
Appointed10 December 1992(16 years, 9 months after company formation)
Appointment Duration11 years (resigned 14 December 2003)
RoleCompany Director
Correspondence Address1 White Kennet Street
London
E1 7BS
Secretary NameKhalid Waheed Shah
NationalityBritish
StatusResigned
Appointed15 December 2003(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2007)
RoleCompany Director
Correspondence Address169 Abbotts Drive
Wembley
Middlesex
HA0 3SH
Secretary NameMr Ehsan Ul-Haque Mirza
NationalityBritish
StatusResigned
Appointed22 January 2007(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Baldry Gardens
London
SW16 3DL

Contact

Telephone020 77925900
Telephone regionLondon

Location

Registered Address860-862 Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr I.u. Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£86,596
Cash£52,987
Current Liabilities£90,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

22 October 1992Delivered on: 4 November 1992
Persons entitled: United Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop 129 shirland rd london.
Outstanding

Filing History

19 October 2017Change of details for Mr Inam Ullah Shah as a person with significant control on 1 January 2017 (2 pages)
19 October 2017Notification of Naima Mansur as a person with significant control on 1 January 2017 (2 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 October 2017Director's details changed for Mr Inam Ullah Shah on 19 October 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 31 December 2015
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
1 April 2016Registered office address changed from 826 Garratt Lane Mirza & Co Accountants London SW17 0LZ to 860-862 Garratt Lane London SW17 0NB on 1 April 2016 (1 page)
20 March 2016Director's details changed for Mr Inam Ullah Shah on 20 March 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2009Director's details changed for Mr Inam Ullah Shah on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Inam Ullah Shah on 1 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Appointment terminated secretary ehsan mirza (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 1 white kennett st london E1 7BS (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (6 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 December 2002Return made up to 31/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 December 1997 (3 pages)
6 April 1999Accounts for a small company made up to 31 December 1996 (3 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 April 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 November 1995Full accounts made up to 31 December 1994 (11 pages)
15 March 1976Certificate of incorporation (1 page)
15 March 1976Incorporation (12 pages)
15 March 1976Incorporation (13 pages)