L.S.DIXON GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW to Crown Chambers Bridge Street Salisbury SP1 2LZ on 2025-05-02

View Document

15/01/2515 January 2025 Termination of appointment of Michael Braddock as a director on 2025-01-08

View Document

05/12/245 December 2024 Termination of appointment of Charles Lanty Steele Dixon as a director on 2024-12-03

View Document

22/11/2422 November 2024 Termination of appointment of David Cazalet as a secretary on 2024-11-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registration of charge 000419020005, created on 2024-06-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

12/01/2212 January 2022 Change of details for Mr Colin Steele Dixon as a person with significant control on 2016-10-16

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 SECRETARY APPOINTED MR DAVID CAZALET

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUGHES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR CHARLES LANTY STEELE DIXON

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000419020004

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/06/1512 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1215 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1215 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 155810

View Document

21/12/1121 December 2011 SECTION 519

View Document

24/11/1124 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1116 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/1116 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 166080

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALINS

View Document

10/11/1110 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER VALINS / 16/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEELE DIXON / 16/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRADDOCK / 16/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DIXON-GREEN / 16/10/2009

View Document

25/07/0925 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

06/11/016 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ALTER MEM AND ARTS 24/11/98

View Document

07/01/997 January 1999 £ IC 225535/206869 15/12/98 £ SR 18666@1=18666

View Document

07/01/997 January 1999 NC DEC ALREADY ADJUSTED 15/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 £ IC 236035/225535 05/11/96 £ SR 10500@1=10500

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 RETURN MADE UP TO 17/10/95; CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 AUDITOR'S RESIGNATION

View Document

20/10/9320 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 17/10/91; CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/04/913 April 1991 LAND REQUISITION 26/02/91

View Document

29/01/9129 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9028 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/03/8817 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/12/8629 December 1986 REGISTERED OFFICE CHANGED ON 29/12/86 FROM: RICHMOND HSE. 1 RUMFORD PL. LIVERPOOL L3 9RS.

View Document

19/09/8619 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

19/07/8019 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

07/06/797 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

14/10/7814 October 1978 MEMORANDUM OF ASSOCIATION

View Document

03/08/773 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

15/01/7615 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

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