LX FX LIMITED

Montague Place Montague Place, Chatham Maritime, ME4 4QU, Chatham Kent
StatusDISSOLVED
Company No.04916185
CategoryPrivate Limited Company
Incorporated30 Sep 2003
Age20 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 27 days

SUMMARY

LX FX LIMITED is an dissolved private limited company with number 04916185. It was incorporated 20 years, 8 months, 1 day ago, on 30 September 2003 and it was dissolved 4 years, 3 months, 27 days ago, on 04 February 2020. The company address is Montague Place Montague Place, Chatham Maritime, ME4 4QU, Chatham Kent.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2019

Action Date: 16 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU

Old address: Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY

Change date: 2018-08-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2018

Action Date: 16 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2017

Action Date: 16 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY

Old address: Railview Lofts, Commercial Road Eastbourne East Sussex BN21 3XE

Change date: 2016-01-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 29 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-29

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Burrell

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2012

Action Date: 11 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-11

Officer name: Mrs Karen Elizabeth Burrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 29 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Burrell

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Elizabeth Burrell

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 29 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-01

Capital : 1 GBP

Documents

View document PDF

Statement of companys objects

Date: 25 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 29 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-29

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 29 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-29

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2005

Action Date: 29 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-29

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 29/03/05

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 30 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10789981
Status:ACTIVE
Category:Private Limited Company

FAMCHAT LTD

ARGYLE HOUSE 3RD FLOOR, NORTHSIDE,NORTHWOOD,HA6 1NW

Number:11959646
Status:ACTIVE
Category:Private Limited Company

HINTON CYCLES LTD

35 LOWLANDS DRIVE,STANWELL,TW19 7JX

Number:09797623
Status:ACTIVE
Category:Private Limited Company

HORUSBIT LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC528924
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROGNAN KIROPRAKTORSENTER LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07149074
Status:ACTIVE
Category:Private Limited Company

SEEK AND SUPPLY LIMITED

12B BRIDGE STREET,SOUTHPORT,PR8 1BW

Number:11538578
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