LARGE AND SEXY LIMITED

4 Nixon Williams Ltd, 4 Calder Court, 4 Nixon Williams Ltd, 4 Calder Court,, Blackpool, FY4 2RH, England
StatusDISSOLVED
Company No.04894649
CategoryPrivate Limited Company
Incorporated10 Sep 2003
Age20 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

LARGE AND SEXY LIMITED is an dissolved private limited company with number 04894649. It was incorporated 20 years, 9 months, 3 days ago, on 10 September 2003 and it was dissolved 3 years, 4 months, 18 days ago, on 26 January 2021. The company address is 4 Nixon Williams Ltd, 4 Calder Court, 4 Nixon Williams Ltd, 4 Calder Court,, Blackpool, FY4 2RH, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Topper

Termination date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-13

New address: 4 Nixon Williams Ltd, 4 Calder Court, Shorebury Point, Amy Johnson Way Blackpool FY4 2RH

Old address: 17 Silverdale Court 142-148 Goswell Road London EC1V 7DU

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

New address: 17 Silverdale Court 142-148 Goswell Road London EC1V 7DU

Old address: 142 - 148 17 Silverdale Court 142 - 148 Goswell Road London EC1V 7DU England

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Joanne Topper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Old address: 2Nd Floor 48 Warwick Avenue Maidavale London W9 2PU

Change date: 2014-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/12/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Incorporation company

Date: 10 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAU AND BELL TENT HIRE LIMITED

THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE

Number:11405142
Status:ACTIVE
Category:Private Limited Company

EMERALD SECURITY CONSULTANTS LIMITED

SUITE 19 CASTLE HOUSE,TORQUAY,TQ2 5QB

Number:07998794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUMIZON LTD

11 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:07605292
Status:ACTIVE
Category:Private Limited Company

ORCHARD THEATRE DARTFORD LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:06794025
Status:ACTIVE
Category:Private Limited Company

PVICTORY UK LIMITED

16 SCRATTONS TERRACE,BARKING,IG11 0TY

Number:11491251
Status:ACTIVE
Category:Private Limited Company

R J PLAYGROUND SERVICES LIMITED

21 MEADOW CLOSE,HANTS,GU30 7BJ

Number:04798963
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