DOCUMENT XL LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR SIMON MARK WOOD

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY KERRY SECRETARIAL SERVICES LTD

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON

View Document

17/01/1917 January 2019 CESSATION OF STEPHEN RUSSELL DOBSON AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOCUMENT LOGIC LIMITED

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS LS3 1AB ENGLAND

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

07/12/187 December 2018 CESSATION OF JANE ALISON DOBSON AS A PSC

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM LINDEN HOUSE RAWDON HALL DRIVE LEEDS WEST YORKSHIRE LS196HD

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL DOBSON / 22/12/2015

View Document

26/01/1626 January 2016 CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY TBD ASSOCIATES LIMITED

View Document

17/11/1517 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 CORPORATE SECRETARY APPOINTED TBD ASSOCIATES LIMITED

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN POUNDER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW DOBSON

View Document

13/06/1313 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 2

View Document

13/06/1313 June 2013 CORPORATE SECRETARY APPOINTED A & S SECRETARIAL SERVICES LTD

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/113 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR. STEVEN JAMES POUNDER

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL DOBSON / 02/10/2009

View Document

25/08/0925 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: EUROPA HOUSE BARCROFT STREET BURY GREATER MANCHESTER BL9 5BT

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: PELICAN HOUSE, 10 CURRER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BA

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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