LX REALISATIONS LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Notice of move from Administration to Dissolution

View Document

07/10/247 October 2024 Termination of appointment of Gold Round Limited as a director on 2024-09-26

View Document

14/06/2414 June 2024 Administrator's progress report

View Document

08/12/238 December 2023 Administrator's progress report

View Document

01/11/231 November 2023 Notice of extension of period of Administration

View Document

12/06/2312 June 2023 Administrator's progress report

View Document

13/02/2313 February 2023 Statement of affairs with form AM02SOA

View Document

18/01/2318 January 2023 Notice of deemed approval of proposals

View Document

05/01/235 January 2023 Statement of administrator's proposal

View Document

29/12/2229 December 2022 Certificate of change of name

View Document

23/12/2223 December 2022 Change of name notice

View Document

17/11/2217 November 2022 Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2022-11-17

View Document

28/10/2228 October 2022 Appointment of Mr Philip Raymond Emmerson as a director on 2022-10-25

View Document

27/10/2227 October 2022 Termination of appointment of Matthew James Evans as a director on 2022-10-25

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

25/10/2225 October 2022 Cessation of The Alumasc Group Plc as a person with significant control on 2022-08-26

View Document

25/10/2225 October 2022 Notification of Talrus Limited as a person with significant control on 2022-08-26

View Document

13/10/2213 October 2022 Appointment of Mr Matthew James Evans as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Gilbert Jackson as a director on 2022-09-30

View Document

29/04/2229 April 2022 Amended full accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Simon John Dray as a director on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Sarah Lee as a director on 2021-10-26

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 1 FORWARD DRIVE HARROW MIDDLESEX HA3 8NT

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MISS SARAH LEE

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR PAUL RICHARD WHITE

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE STEWART

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD POE / 29/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD POE / 28/05/2019

View Document

13/05/1913 May 2019 SECRETARY APPOINTED HELEN ASHTON

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGSON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR SIMON RICHARD POE

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR GILBERT JACKSON

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA MARRIOTT

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED KATIE STEWART

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATIE STEWART / 10/12/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MR ANDREW MAGSON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTAN BOYNTON

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI SIMONI

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DOUGLAS

View Document

05/10/165 October 2016 SECRETARY APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 28/01/2016

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAGSON / 10/11/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 10/11/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK GORDON / 10/11/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA MARRIOTT / 23/09/2015

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/02/147 February 2014 AUD RES SEC 519

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MS NATASHA MARRIOTT

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR STEPHEN JAMES SMITH

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIEL GRIBBIN

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/11/1128 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STERN

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA STERN

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR GIOVANNI SIMONI

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT STERN / 14/10/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA STERN / 14/10/2010

View Document

16/11/1016 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL ADAM GRIBBIN / 14/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK GORDON / 14/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT STERN / 14/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA STERN / 14/10/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

22/04/1022 April 2010 SECRETARY APPOINTED JOHN DAVID DOUGLAS

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM HOOPER / 01/05/2007

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

15/07/0915 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

26/06/0926 June 2009 AUDITOR'S RESIGNATION

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL NUNN

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/02/083 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 AUDITOR'S RESIGNATION

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED LOUVRE BLIND COMPANY LIMITED(THE ) CERTIFICATE ISSUED ON 28/04/00

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 7 FORWARD DRIVE CHRISTCHURCH INDUSTRIAL ESTATE HARROW MIDDX HA3 8NT

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 £ NC 10000/100000 30/04/93

View Document

06/10/936 October 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

06/10/936 October 1993 DIRS POWERS 30/04/93

View Document

14/02/9314 February 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: STUDIO HOUSE, ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTS WD6 1JG

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

14/06/8914 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

21/02/8921 February 1989 9900 @ £1 29/04/88

View Document

18/02/8918 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

28/10/8828 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 7 FORWARD DRIVE CHRISTCHURCH INDUSTRIAL ESTATE HARROW MIDDLESEX HA3 8NT

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

19/07/8419 July 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8419 July 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company