LZG PROPERTIES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Iain Robert Humphries as a director on 2025-05-07

View Document

08/05/258 May 2025 Notification of Iain Robert Humphries as a person with significant control on 2025-05-07

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2020-01-31

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/10/2410 October 2024 Administrative restoration application

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2019-01-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2022-01-02 with no updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2021-01-02 with no updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2020-01-02 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2021-01-31

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2022-01-31

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-01-31

View Document

10/10/2410 October 2024 Registered office address changed from 1 Scotsville, 1 st Margarets Parade Bennington Street Cheltenham GL50 4EB England to 305 Cirencester Road Cheltenham GL53 8ED on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2023-01-02 with no updates

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 305 CIRENCESTER ROAD CHARLTON KINGS CHELTENHAM GL53 8ED ENGLAND

View Document

30/04/1930 April 2019 Registered office address changed from , 305 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ED, England to 305 Cirencester Road Cheltenham GL53 8ED on 2019-04-30

View Document

28/04/1928 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN HUMPHRIES

View Document

28/04/1928 April 2019 CESSATION OF IAIN ROBERT HUMPHRIES AS A PSC

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 2 ST MARGARETS PARADE BENNINGTON STREET CHELTENHAM GL50 4EB ENGLAND

View Document

07/04/197 April 2019 Registered office address changed from , 2 st Margarets Parade, Bennington Street, Cheltenham, GL50 4EB, England to 305 Cirencester Road Cheltenham GL53 8ED on 2019-04-07

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

06/01/186 January 2018 CESSATION OF RYAN MICHAEL LAWSON AS A PSC

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ROBERT HUMPHRIES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR IAIN ROBERT HUMPHRIES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 12 WHARFDALE SQUARE CHELTENHAM GLOUCESTERSHIRE GL51 8DL

View Document

13/06/1713 June 2017 Registered office address changed from , 12 Wharfdale Square, Cheltenham, Gloucestershire, GL51 8DL to 305 Cirencester Road Cheltenham GL53 8ED on 2017-06-13

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY TRACY LAWSON

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN LAWSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

23/10/1623 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

29/03/1529 March 2015 REGISTERED OFFICE CHANGED ON 29/03/2015 FROM 2 ST MARGARETS PARADE BENNINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 4EB

View Document

29/03/1529 March 2015 Registered office address changed from , 2 st Margarets Parade, Bennington Street, Cheltenham, Gloucestershire, GL50 4EB to 305 Cirencester Road Cheltenham GL53 8ED on 2015-03-29

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/10/1412 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

13/10/1313 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MACLEAN / 11/08/2012

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/01/1215 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

09/10/109 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS BALDWIN / 10/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL LINDA BALDWIN / 10/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR RYAN MICHAEL LAWSON

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM SCOTVILLE, ROSE AND CROWN PASSAGE, CHELTENHAM GLOUCESTERSHIRE GL50 4EA

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MISS TRACY MACLEAN

View Document

15/10/0915 October 2009 Registered office address changed from , Scotville, Rose and Crown, Passage, Cheltenham, Gloucestershire, GL50 4EA on 2009-10-15

View Document

28/01/0928 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 2 ST MARGARETS PARADE BENNINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 4EB

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/04/0420 April 2004

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: C/O MIDWINTERS CRESCENT PLACE CHELTENHAM GL50 3PJ

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company