LX 20147 LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Completion of winding up

View Document

23/01/2423 January 2024 Order of court to wind up

View Document

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

View Document

26/10/2326 October 2023 Certificate of change of name

View Document

26/10/2326 October 2023 Change of name notice

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR LUCIEN CLARKE

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR LUCIEN CLARKE

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIEN CLARKE

View Document

09/07/209 July 2020 CESSATION OF LUCIEN CLARKE AS A PSC

View Document

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

View Accounts

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR LUCIEN CLARKE / 18/06/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN CLARKE / 18/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FIFTH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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