AXIUS HOMES (LENNOXTOWN) LTD

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-03-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

26/10/2426 October 2024 Resolutions

View Document

25/10/2425 October 2024 Confirmation statement made on 2021-01-03 with no updates

View Document

25/10/2425 October 2024 Administrative restoration application

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-03-30

View Document

13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-04-05 to 2021-03-31

View Document

04/08/214 August 2021 Resolutions

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-01-31

View Document

21/07/2121 July 2021 Registered office address changed from Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD Scotland to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

02/05/192 May 2019 COMPANY NAME CHANGED LORECK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 02/05/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED LORECK PROPERTIES LTD CERTIFICATE ISSUED ON 13/12/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM AMS CHARTERED ACCOUNTANTS UNIT 23, ST. JAMES AVENUE EAST KILBRIDE GLASGOW G74 5QD SCOTLAND

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 40 1/2 FRUIN COURTS, FRUIN AVENUE NEWTON MEARNS GLASGOW G77 6HJ UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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