Advanced company searchLink opens in new window

LXB PROPERTIES (ISLE OF WIGHT) LIMITED

Company number 05465741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
12 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
31 Jan 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010
29 Jul 2009 AA Full accounts made up to 31 December 2008
22 Jun 2009 363a Return made up to 27/05/09; full list of members
31 Jan 2009 288b Appointment Terminated Secretary brendan o'grady
31 Jan 2009 288a Secretary appointed daniel whitby
02 Nov 2008 AA Full accounts made up to 31 December 2007
05 Jun 2008 363a Return made up to 27/05/08; full list of members
06 Feb 2008 288c Director's particulars changed
01 Nov 2007 288a New secretary appointed
31 Oct 2007 AA Full accounts made up to 31 December 2006
29 Oct 2007 288b Secretary resigned
13 Sep 2007 288a New director appointed
07 Sep 2007 287 Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB
30 Aug 2007 288a New director appointed
22 Jun 2007 363a Return made up to 27/05/07; full list of members
12 Mar 2007 288b Secretary resigned
12 Mar 2007 288a New secretary appointed
14 Nov 2006 AA Full accounts made up to 31 December 2005
14 Nov 2006 225 Accounting reference date shortened from 31/05/06 to 31/12/05