Lizcrest International Produce Limited

General information

Name:

Lizcrest International Produce Ltd

Office Address:

Europa House Goldstone Villas BN3 3RQ Hove

Number: 02379419

Incorporation date: 1989-05-03

Dissolution date: 2023-04-04

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1989 is the year of the founding of Lizcrest International Produce Limited, a company which was situated at Europa House, Goldstone Villas in Hove. It was registered on 1989-05-03. The company's registered no. was 02379419 and its postal code was BN3 3RQ. The firm had been active on the market for about thirty four years until 2023-04-04.

The information we have that details this enterprise's management shows us that the last two directors were: Karen S. and Robert S. who assumed their respective positions on 1999-06-02 and 1992-04-26.

Executives who controlled this firm include: Karen S. owned 1/2 or less of company shares. Robert S. owned 1/2 or less of company shares. Jack Shafron And Co Ltd owned 1/2 or less of company shares. This business could have been reached in Hove at Goldstone Villas, BN3 3RQ and was registered as a PSC under the reg no 00704290.

Financial data based on annual reports

Company staff

Karen S.

Role: Director

Appointed: 02 June 1999

Latest update: 5 April 2023

Robert S.

Role: Director

Appointed: 26 April 1992

Latest update: 5 April 2023

People with significant control

Karen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert S.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares
Jack Shafron And Co Ltd
Address: Europa House Goldstone Villas, Hove, BN3 3RQ, England
Legal authority Companies Act 2006
Legal form Privat Limited Company
Country registered England
Place registered England And Wales
Registration number 00704290
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 09 May 2022
Confirmation statement last made up date 25 April 2021
Annual Accounts 3 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 3 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts 20 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 30th December 2020 (AA01)
filed on: 28th, September 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
33
Company Age

Similar companies nearby

Closest companies