LXB PROPERTIES (THETFORD) LIMITED

2nd Floor Grafton House 2nd Floor Grafton House, London, W1F 9HR
StatusDISSOLVED
Company No.04825182
CategoryPrivate Limited Company
Incorporated08 Jul 2003
Age20 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 6 months, 14 days

SUMMARY

LXB PROPERTIES (THETFORD) LIMITED is an dissolved private limited company with number 04825182. It was incorporated 20 years, 10 months, 22 days ago, on 08 July 2003 and it was dissolved 13 years, 6 months, 14 days ago, on 16 November 2010. The company address is 2nd Floor Grafton House 2nd Floor Grafton House, London, W1F 9HR.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2010-04-13

Documents

View document PDF

Legacy

Date: 29 Mar 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Mar 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/09

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Brian Treseder Alford

Change date: 2010-01-25

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary brendan o'grady

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed daniel whitby

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/06/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 08/01/04 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dreamcherry LIMITED\certificate issued on 22/12/03

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZMARK ENTERPRISES LTD

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10448439
Status:ACTIVE
Category:Private Limited Company

DARIO-POL LIMITED

138 HARDWICK ESTATE,BOSTON,PE20 1HJ

Number:09715532
Status:ACTIVE
Category:Private Limited Company

ENABLING TALENT LTD

BRITANNIA HOUSE,CAERPHILLY,CF83 3GG

Number:11570616
Status:ACTIVE
Category:Private Limited Company

JOSH REDDY LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:11404252
Status:ACTIVE
Category:Private Limited Company

MORRIS GI HEALTH LTD

SUITE 411 BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC532419
Status:ACTIVE
Category:Private Limited Company

SSS CLAIMS LIMITED

SSS CLAIMS LIMITED,LONDON,E7 0DH

Number:11319778
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