Background WavePink WaveYellow Wave

LOZANNEX CONSULTANCY LIMITED (08689119)

LOZANNEX CONSULTANCY LIMITED (08689119) is an active UK company. incorporated on 13 September 2013. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LOZANNEX CONSULTANCY LIMITED has been registered for 12 years. Current directors include BASHIR, Assaf.

Company Number
08689119
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BASHIR, Assaf
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOZANNEX CONSULTANCY LIMITED

LOZANNEX CONSULTANCY LIMITED is an active company incorporated on 13 September 2013 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LOZANNEX CONSULTANCY LIMITED was registered 12 years ago.(SIC: 47730)

Status

active

Active since 12 years ago

Company No

08689119

LTD Company

Age

12 Years

Incorporated 13 September 2013

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 26 December 2025 (4 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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA United Kingdom
From: 12 September 2025To: 12 September 2025
Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 12 September 2025
84 Raddlebarn Road Birmingham West Midlands B29 6HH
From: 13 September 2013To: 6 September 2018
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Apr 14
Director Joined
May 20
Director Left
May 20
New Owner
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BASHIR, Assaf

Active
Hatherton Court, WalsallWS4 2LA
Born August 1973
Director
Appointed 28 May 2020

LAKHI, Ashraf

Resigned
4, BatleyWF17 7LH
Born August 1985
Director
Appointed 13 Sept 2013
Resigned 29 May 2020

Persons with significant control

2

Mr Assaf Bashir

Active
Hatherton Court, WalsallWS4 2LA
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2020

Mr Mohamed Hanif Patel

Active
Hatherton Court, WalsallWS4 2LA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Incorporation Company
13 September 2013
NEWINCIncorporation