LAXEY PARTNERS (UK) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a members' voluntary winding up

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

20/03/2320 March 2023 Registered office address changed from Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2023-03-20

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

31/01/2231 January 2022 Full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Termination of appointment of Andrew Pegge as a director on 2021-10-14

View Document

25/10/2125 October 2021 Change of details for Mr Colin William Kingsnorth as a person with significant control on 2021-10-14

View Document

25/10/2125 October 2021 Cessation of Andrew Pegge as a person with significant control on 2021-10-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

07/07/217 July 2021 Change of details for Mr Andrew Pegge as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mr Colin William Kingsnorth as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Sarah Wakeford on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Colin William Kingsnorth on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Andrew Pegge on 2021-07-07

View Document

28/06/2128 June 2021 Registered office address changed from 38 Jermyn Street Prince House London SW1Y 6DN United Kingdom to Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 2021-06-28

View Document

18/06/2118 June 2021 Change of details for Mr Andrew Pegge as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Colin William Kingsnorth on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN to 38 Jermyn Street Prince House London SW1Y 6DN on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Colin William Kingsnorth as a person with significant control on 2021-06-18

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

06/11/196 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PEGGE / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEGGE / 19/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN WILLIAM KINGSNORTH / 09/10/2017

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PEGGE

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WILLIAM KINGSNORTH

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AGAR

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 SECRETARY APPOINTED MRS SARAH WAKEFORD

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY TATUM WHITE

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM KINGSNORTH / 23/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEGGE / 17/06/2012

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM KINGSNORTH / 17/06/2011

View Document

25/07/1125 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM KINGSNORTH / 25/03/2011

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN AGAR

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TATUM ANYA WHITE / 20/12/2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER BUEHLER

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER BUEHLER / 10/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ADOPT ARTICLES 16/04/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEGGE / 20/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEGGE / 19/01/2010

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR PRESTON RABL

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEGGE / 18/12/2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 42-46 HIGH STREET, ESHER, SURREY KT10 9QY

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 AUDITOR'S RESIGNATION

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 S-DIV 10/09/01

View Document

10/09/0110 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 COMPANY NAME CHANGED LAXEY CAPITAL LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 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