Company NameLizon Properties Limited
Company StatusActive
Company Number02700322
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Victoria Susan Schild
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Julian Dominic Schild
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
Essex
W9 1AA
Director NameFrancesca Lucie Schild
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameArabella Juliette Schild
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCritical Care Dietician
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameChancery House (C.S.) Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence AddressChancery House
Chancery Lane
London
WC2A 1SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed31 October 1993(1 year, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 March 2009)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address2 Motcomb Street
London
SW1X 8JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200k at £1Mrs Victoria Susan Schild A/c Vs97 & Julian Dominic Schild A/c Vs97
79.97%
A Non-voting
50k at £1Victoria Susan Schild & Julian Dominic Schild & Paul Whitehead
19.99%
A Non-voting
50 at £1Julian Dominic Schild
0.02%
Ordinary
50 at £1Victoria Susan Schild
0.02%
Ordinary

Financials

Year2014
Net Worth£7,785,522
Cash£309,975
Current Liabilities£68,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

9 June 2000Delivered on: 15 June 2000
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
14 October 1996Delivered on: 22 October 1996
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 clifton hill, london borough of city of westminster title no. 380805.
Fully Satisfied
14 August 1992Delivered on: 3 September 1992
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hamilton gardens st.johns wood london t/n ln 68414.
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,100
(5 pages)
27 April 2016Director's details changed for Mr Julian Dominic Schild on 26 March 2015 (2 pages)
27 April 2016Director's details changed for Mrs Victoria Susan Schild on 26 March 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 July 2011Registered office address changed from 21 Bedford Square London WC1B 3HH on 21 July 2011 (1 page)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
19 November 2009Director's details changed for Julian Dominic Schild on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Victoria Susan Schild on 13 November 2009 (2 pages)
21 April 2009Appointment terminated secretary h s (nominees) LIMITED (1 page)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
24 June 2008Return made up to 25/03/08; full list of members (4 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Return made up to 25/03/07; full list of members (3 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
4 April 2006Return made up to 25/03/06; full list of members (3 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
18 April 2005Return made up to 25/03/05; full list of members (3 pages)
16 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 April 2004Return made up to 25/03/04; full list of members (3 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 25/03/03; full list of members (6 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 May 2002Return made up to 25/03/02; full list of members (6 pages)
26 March 2002Ad 14/03/02--------- £ si 50000@1=50000 £ ic 200100/250100 (2 pages)
26 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 April 2001Return made up to 25/03/01; full list of members (5 pages)
23 April 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
10 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 25/03/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (9 pages)
2 May 1999Return made up to 25/03/99; full list of members (7 pages)
20 April 1999Secretary's particulars changed (1 page)
7 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 May 1998Return made up to 25/03/98; full list of members (6 pages)
23 February 1998Conve 29/09/97 (1 page)
23 February 1998Ad 29/09/97--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
23 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Return made up to 25/03/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
9 September 1996Registered office changed on 09/09/96 from: russell square house, 10/12,russell square, london. WC1B 5EL (1 page)
10 May 1996Return made up to 25/03/96; full list of members (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 March 1995Return made up to 25/03/95; full list of members (14 pages)
25 March 1992Incorporation (16 pages)