LAXBRIDGE PROPERTIES LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH
StatusDISSOLVED
Company No.08890012
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution25 Jul 2017
Years6 years, 10 months, 25 days

SUMMARY

LAXBRIDGE PROPERTIES LIMITED is an dissolved private limited company with number 08890012. It was incorporated 10 years, 4 months, 7 days ago, on 12 February 2014 and it was dissolved 6 years, 10 months, 25 days ago, on 25 July 2017. The company address is Hallswelle House Hallswelle House, London, NW11 0DH.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2016

Action Date: 06 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-06

Made up date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Ivan Langer

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2015

Action Date: 07 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-07

Made up date: 2015-03-08

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2015

Action Date: 08 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Langer

Appointment date: 2015-03-09

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Schnabl

Appointment date: 2014-02-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mapa Management & Administration Services Limited

Appointment date: 2014-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-12

Officer name: Dr Friedrich Schwank

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2014-05-21

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWORTH ANALYTICS LTD

FIRST FLOOR,BRENTWOOD,CM14 4RR

Number:09537651
Status:ACTIVE
Category:Private Limited Company

DERWOOD PROPERTIES LTD

SWN YR AWEL PARC NEWYDD,VALE OF GLAMORGAN,CF35 5DL

Number:11545814
Status:ACTIVE
Category:Private Limited Company

NIRLAK CONSULTANCIES LTD

460-466 UXBRIDGE ROAD,HAYES,UB4 0SD

Number:06624979
Status:ACTIVE
Category:Private Limited Company

OLDFIELD INDUSTRIES LIMITED

ST. ANDREWS HOUSE ST. ANDREWS ROAD,BRISTOL,BS11 9DQ

Number:02935372
Status:ACTIVE
Category:Private Limited Company

SOFTWARE IMAGING LIMITED

UNIPART HOUSE,OXFORD,OX4 2PG

Number:01755090
Status:ACTIVE
Category:Private Limited Company

THE LAYFLAT COMPANY LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:08582883
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