LXB PROPERTIES (THETFORD) LIMITED
Status | DISSOLVED |
Company No. | 04825182 |
Category | Private Limited Company |
Incorporated | 08 Jul 2003 |
Age | 20 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2010 |
Years | 13 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
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
Legacy
Date: 29 Mar 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Mar 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/12/09
Documents
Resolution
Date: 29 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary brendan o'grady
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed daniel whitby
Documents
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
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Jul 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 11 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Legacy
Date: 17 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 24 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19/21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 10448439 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 HARDWICK ESTATE,BOSTON,PE20 1HJ
Number: | 09715532 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE,CAERPHILLY,CF83 3GG
Number: | 11570616 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 11404252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 411 BALTIC CHAMBERS,GLASGOW,G2 6HJ
Number: | SC532419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SSS CLAIMS LIMITED,LONDON,E7 0DH
Number: | 11319778 |
Status: | ACTIVE |
Category: | Private Limited Company |