X X X X LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-05-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Accounts

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 32 THE CRESCENT SPALDING LINCOLNSHIRE PE11 1AF ENGLAND

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY ELAINE THORNE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE THORNE

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

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

View Accounts

06/03/196 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN THORNE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR STEVEN THORNE

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOREEN AITCHISON

View Document

21/07/1621 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM C/O C/O SP PROPERTY MANAGEMENT NFU BUILDING CAMELGATE SPALDING LINCOLNSHIRE PE12 6ET

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS ELAINE THORNE

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MRS ELAINE THORNE

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL AITCHISON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL AITCHISON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN THORNE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS DOREEN AITCHISON

View Document

15/06/1115 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 15 NEWLAND LINCOLN LN1 1XG UNITED KINGDOM

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THORNE / 20/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL AITCHISON / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AITCHISON / 20/05/2010

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 SECRETARY APPOINTED MR PAUL AITCHISON

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR PAUL AITCHISON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREENCLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR STEVEN THORNE

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR BEECH DIRECTORS LIMITED

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH ENGLAND & WALES LE11 5AS

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

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