Background WavePink WaveYellow Wave

LIZON PROPERTIES LIMITED (02700322)

LIZON PROPERTIES LIMITED (02700322) is an active UK company. incorporated on 25 March 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIZON PROPERTIES LIMITED has been registered for 34 years. Current directors include SCHILD, Arabella Juliette, SCHILD, Francesca Lucie, SCHILD, Julian Dominic and 1 others.

Company Number
02700322
Status
active
Type
ltd
Incorporated
25 March 1992
Age
34 years
Address
2 Motcomb Street, London, SW1X 8JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHILD, Arabella Juliette, SCHILD, Francesca Lucie, SCHILD, Julian Dominic, SCHILD, Victoria Susan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIZON PROPERTIES LIMITED

LIZON PROPERTIES LIMITED is an active company incorporated on 25 March 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIZON PROPERTIES LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02700322

LTD Company

Age

34 Years

Incorporated 25 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

2 Motcomb Street London, SW1X 8JU,

Previous Addresses

1 Motcomb Street London SW1X 8JX
From: 21 July 2011To: 5 May 2023
21 Bedford Square London WC1B 3HH
From: 25 March 1992To: 21 July 2011
Timeline

3 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Apr 19
Director Joined
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SCHILD, Arabella Juliette

Active
ColchesterCO3 3BZ
Born December 1994
Director
Appointed 06 Mar 2019

SCHILD, Francesca Lucie

Active
ColchesterCO3 3BZ
Born February 1992
Director
Appointed 06 Mar 2019

SCHILD, Julian Dominic

Active
Butt Road, ColchesterW9 1AA
Born November 1959
Director
Appointed 25 Mar 1992

SCHILD, Victoria Susan

Active
Butt Road, ColchesterCO3 3BZ
Born May 1961
Director
Appointed 25 Mar 1992

CHANCERY HOUSE (C.S.) LIMITED

Resigned
Chancery House, LondonWC2A 1SF
Corporate secretary
Appointed 25 Mar 1992
Resigned 31 Oct 1993

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 31 Oct 1993
Resigned 25 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1992
Resigned 25 Mar 1992

Persons with significant control

2

Mrs Victoria Susan Schild

Active
Butt Road, ColchesterCO3 3BZ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Julian Dominic Schild

Active
Butt Road, ColchesterCO3 3BZ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
24 April 2003
363aAnnual Return
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Legacy
26 March 2002
88(2)R88(2)R
Resolution
26 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Legacy
23 April 2001
288cChange of Particulars
Legacy
23 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
363aAnnual Return
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Legacy
20 April 1999
288cChange of Particulars
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Legacy
23 February 1998
122122
Legacy
23 February 1998
88(2)R88(2)R
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
363aAnnual Return
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
287Change of Registered Office
Legacy
10 May 1996
363x363x
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
30 March 1995
363x363x
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 April 1994
363x363x
Legacy
31 March 1994
288288
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
26 April 1993
363x363x
Legacy
18 February 1993
287Change of Registered Office
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
29 June 1992
88(2)R88(2)R
Legacy
29 June 1992
224224
Legacy
30 March 1992
288288
Incorporation Company
25 March 1992
NEWINCIncorporation