Background WavePink WaveYellow Wave

LIZZANNO PARTITIONS (UK) LIMITED (07116813)

LIZZANNO PARTITIONS (UK) LIMITED (07116813) is an active UK company. incorporated on 5 January 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIZZANNO PARTITIONS (UK) LIMITED has been registered for 16 years. Current directors include JOHAL, Farzana, JOHAL, Manjit Singh.

Company Number
07116813
Status
active
Type
ltd
Incorporated
5 January 2010
Age
16 years
Address
European House Abbey Point, London, NW10 7DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHAL, Farzana, JOHAL, Manjit Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIZZANNO PARTITIONS (UK) LIMITED

LIZZANNO PARTITIONS (UK) LIMITED is an active company incorporated on 5 January 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIZZANNO PARTITIONS (UK) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07116813

LTD Company

Age

16 Years

Incorporated 5 January 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

European House Abbey Point Abbey Road London, NW10 7DD,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL
From: 5 January 2010To: 21 January 2026
Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Funding Round
Mar 11
Funding Round
Jan 13
Funding Round
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Apr 20
Loan Secured
Aug 20
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHAL, Farzana

Active
Abbey Road, LondonNW10 7DD
Secretary
Appointed 13 Oct 2010

JOHAL, Farzana

Active
Abbey Road, LondonNW10 7DD
Born June 1951
Director
Appointed 13 Oct 2010

JOHAL, Manjit Singh

Active
Abbey Road, LondonNW10 7DD
Born September 1951
Director
Appointed 13 Oct 2010

BROWN, Alan

Resigned
Church Road, HoveBN3 2DL
Born December 1958
Director
Appointed 13 Oct 2010
Resigned 30 Jan 2014

CLASBY, Neil Christopher

Resigned
Church Road, HoveBN3 2DL
Born December 1975
Director
Appointed 13 Oct 2010
Resigned 30 Jan 2014

DUCKWORTH, Philip Roy

Resigned
Church Road, HoveBN3 2DL
Born October 1950
Director
Appointed 05 Jan 2010
Resigned 30 Jan 2014

Persons with significant control

1

Mr Manjit Singh Johal

Active
Abbey Road, LondonNW10 7DD
Born September 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Small
9 February 2015
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
7 February 2014
RP04RP04
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Legacy
17 December 2010
MG01MG01
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Incorporation Company
5 January 2010
NEWINCIncorporation