LIZZO UK LIMITED
SURREY DONGHIA (U.K.) LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 7PF

Company number 02471823
Status Active
Incorporation Date 20 February 1990
Company Type Private Limited Company
Address 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registration of charge 024718230007, created on 23 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LIZZO UK LIMITED are www.lizzouk.co.uk, and www.lizzo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lizzo Uk Limited is a Private Limited Company. The company registration number is 02471823. Lizzo Uk Limited has been working since 20 February 1990. The present status of the company is Active. The registered address of Lizzo Uk Limited is 8 10 South Street Epsom Surrey Kt18 7pf. . CLIMENT GARCIA, Jose Angel is a Director of the company. PULIDO MACHO, Susana Maria is a Director of the company. Secretary DAVISON, Jane has been resigned. Secretary STRATFORD, Patricia has been resigned. Secretary SUTTER, Stephanie has been resigned. Director DAVISON, Jane has been resigned. Director STRATFORD, Norman has been resigned. Director STRATFORD, Patricia has been resigned. Director SUTTER, Stephanie has been resigned. Director VINE, Richard Alfred has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CLIMENT GARCIA, Jose Angel
Appointed Date: 30 November 2010
60 years old

Director
PULIDO MACHO, Susana Maria
Appointed Date: 30 November 2010
53 years old

Resigned Directors

Secretary
DAVISON, Jane
Resigned: 31 December 2007
Appointed Date: 15 March 2002

Secretary
STRATFORD, Patricia
Resigned: 15 March 2002

Secretary
SUTTER, Stephanie
Resigned: 22 March 2012
Appointed Date: 01 January 2008

Director
DAVISON, Jane
Resigned: 31 December 2007
Appointed Date: 15 March 2002
51 years old

Director
STRATFORD, Norman
Resigned: 30 November 2010
97 years old

Director
STRATFORD, Patricia
Resigned: 30 November 2010
84 years old

Director
SUTTER, Stephanie
Resigned: 22 March 2012
Appointed Date: 01 January 2008
49 years old

Director
VINE, Richard Alfred
Resigned: 04 February 2005
Appointed Date: 15 March 2002
78 years old

Persons With Significant Control

Aurea Decor S.L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIZZO UK LIMITED Events

15 Mar 2017
Confirmation statement made on 20 February 2017 with updates
24 Jan 2017
Registration of charge 024718230007, created on 23 January 2017
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 95

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
02 Mar 1992
Return made up to 20/02/92; no change of members

11 Jul 1991
Return made up to 31/12/90; full list of members

23 Mar 1990
Ad 20/02/90--------- £ si 98@1=98 £ ic 2/100

26 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1990
Incorporation

LIZZO UK LIMITED Charges

23 January 2017
Charge code 0247 1823 0007
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
1 April 2011
Rent security deposit deed
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £6,600.00 or such…
23 January 2003
Deed of rent deposit
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £14,636.09 or such other sum as may be represent…
23 January 2002
Charge over rent deposit
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: Rent deposit of £9774.53 or such other sum representing six…
2 December 1999
Deed of deposit
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £3,362.85.
23 February 1993
Mortgage debenture
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 February 1993
Deed of deposit
Delivered: 9 February 1993
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £11,236.00 deposited by riflessitaliani with…