LX 20147 LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Final Gazette dissolved following liquidation |
16/07/2516 July 2025 New | Final Gazette dissolved following liquidation |
16/04/2516 April 2025 | Completion of winding up |
23/01/2423 January 2024 | Order of court to wind up |
31/10/2331 October 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 454 Altair House Falcon Drive Cardiff CF10 4RH on 2023-10-31 |
26/10/2326 October 2023 | Certificate of change of name |
26/10/2326 October 2023 | Change of name notice |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
01/05/231 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-06-30 |
06/12/216 December 2021 | Total exemption full accounts made up to 2020-06-30 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Confirmation statement made on 2021-06-11 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LUCIEN CLARKE |
09/07/209 July 2020 | DIRECTOR APPOINTED MR LUCIEN CLARKE |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIEN CLARKE |
09/07/209 July 2020 | CESSATION OF LUCIEN CLARKE AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MR LUCIEN CLARKE / 18/06/2019 |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN CLARKE / 18/06/2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FIFTH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM |
12/06/1912 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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