LXB PROPERTIES (GLOUCESTER) LIMITED

2nd Floor Grafton House 2nd Floor Grafton House, London, W1F 9HR
StatusDISSOLVED
Company No.05253241
CategoryPrivate Limited Company
Incorporated07 Oct 2004
Age19 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution24 May 2011
Years13 years, 6 days

SUMMARY

LXB PROPERTIES (GLOUCESTER) LIMITED is an dissolved private limited company with number 05253241. It was incorporated 19 years, 7 months, 23 days ago, on 07 October 2004 and it was dissolved 13 years, 6 days ago, on 24 May 2011. The company address is 2nd Floor Grafton House 2nd Floor Grafton House, London, W1F 9HR.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Change person director company with change date

Date: 30 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

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

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: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary brendan o'grady

Documents

View document PDF

Legacy

Date: 31 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 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

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: 23 Oct 2007

Category: Annual-return

Type: 363a

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

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: 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

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 07 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANTHORPE LIMITED

1 WEST STREET BUSINESS PARK,STAMFORD,PE9 2PL

Number:07498441
Status:ACTIVE
Category:Private Limited Company

BULB TECHNOLOGIES LTD

1ST FLOOR,HODDESDON,EN11 8TL

Number:11109244
Status:ACTIVE
Category:Private Limited Company

FLYSTAR AVIATION LTD

BRIDLE HOUSE,LONDON,W1F 9BZ

Number:08279718
Status:ACTIVE
Category:Private Limited Company

SACKVILLE UKPEC1 LEEDS NOMINEE 1 LIMITED

CANNON PLACE,LONDON,EC4N 6AG

Number:07973989
Status:ACTIVE
Category:Private Limited Company

STEPHEN CONSULTANCY SERVICES LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:11116275
Status:ACTIVE
Category:Private Limited Company

THREE SIXTY SOFTWARE LIMITED

SALON SEVENTY TWO,LONDON,N8 8AG

Number:10898398
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