AXIUS HOMES (LENNOXTOWN) LTD
Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Total exemption full accounts made up to 2024-03-30 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 26/10/2426 October 2024 | Resolutions |
| 25/10/2425 October 2024 | Confirmation statement made on 2021-01-03 with no updates |
| 25/10/2425 October 2024 | Administrative restoration application |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2023-03-30 |
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/12/2117 December 2021 | Previous accounting period shortened from 2021-04-05 to 2021-03-31 |
| 04/08/214 August 2021 | Resolutions |
| 23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
| 23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-01-31 |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 02/05/192 May 2019 | COMPANY NAME CHANGED LORECK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 02/05/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
| 13/12/1813 December 2018 | COMPANY NAME CHANGED LORECK PROPERTIES LTD CERTIFICATE ISSUED ON 13/12/18 |
| 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 |
| 12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 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 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 04/01/174 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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