LEXDEN CENTRE(OXFORD)LIMITED

Cvr Global Llp Town Hall House Cvr Global Llp Town Hall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.00955201
CategoryPrivate Limited Company
Incorporated30 May 1969
Age55 years, 2 days
JurisdictionEngland Wales
Dissolution22 Dec 2021
Years2 years, 5 months, 10 days

SUMMARY

LEXDEN CENTRE(OXFORD)LIMITED is an dissolved private limited company with number 00955201. It was incorporated 55 years, 2 days ago, on 30 May 1969 and it was dissolved 2 years, 5 months, 10 days ago, on 22 December 2021. The company address is Cvr Global Llp Town Hall House Cvr Global Llp Town Hall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 22 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2020

Action Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2019

Action Date: 02 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2018

Action Date: 02 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 03 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Feb 2017

Action Date: 28 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-12-28

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

New address: Cvr Global Llp Town Hall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2016-07-11

Old address: 19 Lexden Road Colchester Essex CO3 3PW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Jonathan Andrew Seath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Claire Wilson

Change date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalind Taylor

Change date: 2015-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Christine Gallimore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 08 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-08

Officer name: Mrs Sarah Louise Stevenson

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: Dr Claire Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Stevenson

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Stevenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Greatorex

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Gallimore

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Claire Wilson

Change date: 2012-01-11

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Laidlaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Dr Claire Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Greatorex

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Anne Laidlaw

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Stevenson

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Andrew Seath

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Gallimore

Change date: 2010-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Claire Wilson

Change date: 2010-05-19

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs sarah louise stevenson

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / claire wilson / 01/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sarah greatorex / 02/02/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/96; change of members

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 1996

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

AERON ENERGY LIMITED

9A ST. PETERS PLACE,EDINBURGH,EH3 9PJ

Number:SC553877
Status:ACTIVE
Category:Private Limited Company

BETHNAL VIEW LIMITED

402A CITY GATE HOUSE,LONDON,E7 9HZ

Number:11296196
Status:ACTIVE
Category:Private Limited Company

DELTA SOHO DIGITAL LIMITED

153-157 BLACKHORSE LANE,LONDON,E17 5QZ

Number:08622396
Status:ACTIVE
Category:Private Limited Company

DEPENDABLE SOFTWARE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09468476
Status:ACTIVE
Category:Private Limited Company

HUFAN TECHNOLOGIES LTD

DOLPHIN HOUSE,BIRMINGHAM,B10 0RX

Number:08691418
Status:ACTIVE
Category:Private Limited Company

INTERTOUCH UK LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:11942999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source