Background WavePink WaveYellow Wave

LALZIT BAY DEVELOPMENT LIMITED (07575470)

LALZIT BAY DEVELOPMENT LIMITED (07575470) is an active UK company. incorporated on 23 March 2011. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LALZIT BAY DEVELOPMENT LIMITED has been registered for 15 years. Current directors include MIZRAHI, Gerard Isaac.

Company Number
07575470
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MIZRAHI, Gerard Isaac
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LALZIT BAY DEVELOPMENT LIMITED

LALZIT BAY DEVELOPMENT LIMITED is an active company incorporated on 23 March 2011 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LALZIT BAY DEVELOPMENT LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07575470

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

LALZIT BAY DEVELOPMENT PLC
From: 8 April 2011To: 29 March 2018
LALZIT BAY DEVELOPMENT LIMITED
From: 23 March 2011To: 8 April 2011
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford, IG2 6HE,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 2 February 2018To: 22 March 2021
26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 2 February 2018
26 Red Lion Square London WC1R 4AG England
From: 25 September 2013To: 30 September 2013
Po Box WC1R 4AG 26 Red Lion Square London England
From: 25 September 2013To: 25 September 2013
Po Box WC1R 4AG 26 Red Lion Square London England
From: 19 September 2013To: 25 September 2013
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 23 March 2011To: 19 September 2013
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Apr 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MIZRAHI, Gerard Isaac

Active
Cranbrookroad, IlfordIG2 6HE
Born February 1952
Director
Appointed 28 Aug 2019

ALAHI, Ghulam

Resigned
Cranbrook Road, IlfordIG2 6HW
Secretary
Appointed 23 Mar 2011
Resigned 05 Nov 2013

ALAHI, Ghulam Asghar

Resigned
Red Lion Square, LondonWC1R 4AG
Born October 1970
Director
Appointed 07 Apr 2011
Resigned 05 Nov 2013

MAHARAJH, Ravin

Resigned
Cranbrook Road, IlfordIG2 6HW
Born October 1969
Director
Appointed 23 Mar 2011
Resigned 23 Aug 2019

SELIGMANN, Ryan

Resigned
Red Lion Square, LondonWC1R 4AG
Born October 1975
Director
Appointed 04 Nov 2013
Resigned 02 Jun 2014

WALSHE, Peter Kevin Richard

Resigned
Cranbrookroad, IlfordIG2 6HE
Born July 1979
Director
Appointed 06 Jan 2015
Resigned 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
29 March 2018
CERT10CERT10
Re Registration Memorandum Articles
29 March 2018
MARMAR
Resolution
29 March 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 March 2018
RR02RR02
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Legacy
24 August 2011
MG01MG01
Resolution
24 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Accounts Balance Sheet
8 April 2011
BSBS
Auditors Statement
8 April 2011
AUDSAUDS
Auditors Report
8 April 2011
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
8 April 2011
CERT5CERT5
Re Registration Memorandum Articles
8 April 2011
MARMAR
Resolution
8 April 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
8 April 2011
RR01RR01
Resolution
8 April 2011
RESOLUTIONSResolutions
Incorporation Company
23 March 2011
NEWINCIncorporation