Background WavePink WaveYellow Wave

LIZZIE LOVES (LONDON) LIMITED (11920170)

LIZZIE LOVES (LONDON) LIMITED (11920170) is an active UK company. incorporated on 2 April 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10860). LIZZIE LOVES (LONDON) LIMITED has been registered for 7 years. Current directors include GARTON, Elizabeth.

Company Number
11920170
Status
active
Type
ltd
Incorporated
2 April 2019
Age
7 years
Address
159 Oxford Gardens, London, W10 6NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10860)
Directors
GARTON, Elizabeth
SIC Codes
10860

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIZZIE LOVES (LONDON) LIMITED

LIZZIE LOVES (LONDON) LIMITED is an active company incorporated on 2 April 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10860). LIZZIE LOVES (LONDON) LIMITED was registered 7 years ago.(SIC: 10860)

Status

active

Active since 7 years ago

Company No

11920170

LTD Company

Age

7 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 3 April 2024 (2 years ago)
Submitted on 9 May 2024 (1 year ago)

Next Due

Due by 17 April 2025
For period ending 3 April 2025
Contact
Address

159 Oxford Gardens London, W10 6NE,

Previous Addresses

Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England
From: 24 February 2021To: 19 April 2024
72 Esmond Road London W4 1JF United Kingdom
From: 2 April 2019To: 24 February 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Funding Round
Apr 19
Company Founded
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Apr 21
Director Left
Nov 21
Owner Exit
Oct 24
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GARTON, Elizabeth

Active
Oxford Gardens, LondonW10 6NE
Born November 1974
Director
Appointed 02 Apr 2019

MCCARTHY, Elizabeth Anne

Resigned
East Anton Court, AndoverSP10 5RG
Born September 1976
Director
Appointed 02 Apr 2019
Resigned 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Elizabeth Anne Mccarthy

Ceased
Oxford Gardens, LondonW10 6NE
Born September 1976

Nature of Control

Significant influence or control
Notified 02 Apr 2019
Ceased 03 Feb 2021

Miss Elizabeth Garton

Active
Oxford Gardens, LondonW10 6NE
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
26 March 2026
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Dissolved Compulsory Strike Off Suspended
5 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Resolution
17 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Resolution
25 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Memorandum Articles
11 February 2021
MAMA
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Incorporation Company
2 April 2019
NEWINCIncorporation