THE LITZO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of The Litzo Limited as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Hill & Clark Limited as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from The Litzo Building 37-39 Boscombe Spa Road Bournemouth Dorset BH5 1AS United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Appointment of Ms Rachel Clare Mcadam as a director on 2024-08-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2022-12-31

View Document

14/10/2314 October 2023 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to The Litzo Building 37-39 Boscombe Spa Road Bournemouth Dorset BH5 1AS on 2023-10-14

View Document

14/10/2314 October 2023 Termination of appointment of Initiative Property Management as a secretary on 2023-10-01

View Document

14/10/2314 October 2023 Appointment of The Litzo Limited as a secretary on 2023-10-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

13/06/2313 June 2023 Termination of appointment of Roger John Foley as a director on 2023-06-02

View Document

22/05/2322 May 2023 Satisfaction of charge 1 in full

View Document

12/04/2312 April 2023 Director's details changed for Mr Philip Stephen Harris on 2023-04-12

View Document

16/03/2316 March 2023 Appointment of Mr Philip Stephen Harris as a director on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Mr Darren Keith Boyce as a director on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Rosemary Susan Stagles as a director on 2023-03-15

View Document

08/03/238 March 2023 Termination of appointment of David James Littler as a director on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Secretary's details changed for Initiative Property Management on 2021-06-07

View Document

30/07/2130 July 2021 Appointment of Mr David James Littler as a director on 2021-07-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENLEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD RAY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 DIRECTOR APPOINTED MRS ROSEMARY SUSAN STAGLES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM THE LITZO LIMITED LITZO BUILDING 37-39 BOSCOMBE SPA ROAD BOURMENOUTH DOREST BH5 1AS

View Document

15/03/1915 March 2019 CORPORATE SECRETARY APPOINTED INITIATIVE PROPERTY MANAGEMENT

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DENLEY / 26/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR BERNARD WILLIAM RAY

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLCOX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

30/04/1030 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 30/01/10 STATEMENT OF CAPITAL GBP 13

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM PO BOX 15 37-39 BOSCOMBE SPA ROAD BOSCOMBE BOURNEMOUTH DORSET BH5 1AS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN DENLEY

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED GRAHAM VINCENT WILLCOX

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ROGER FOLEY

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

24/02/0924 February 2009 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