LX3 PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Registered office address changed from 30 Keephatch Road Wokingham Berkshire RG40 1QJ United Kingdom to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2024-02-27

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Martin John Curno on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Mr Martin John Curno as a person with significant control on 2023-10-26

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-05-31

View Document

08/03/238 March 2023 Director's details changed for Mr Martin John Curno on 2023-03-02

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095721830004

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOUIS TRUNDLE / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 18 SPOONBILL RISE BRACKNELL BERKSHIRE RG12 8ED UNITED KINGDOM

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095721830003

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

07/01/187 January 2018 CESSATION OF MANINDER KAUR CHOPRA AS A PSC

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095721830002

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095721830001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1710 March 2017 27/01/17 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1723 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MANINIDER CHOPRA

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANINDER CHOPBRA / 25/09/2015

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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