Advanced company searchLink opens in new window

LRX2020 LIMITED

Company number 06028321

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
02 May 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 3
02 May 2012 CH01 Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 TM02 Termination of appointment of Smita Ghandi as a secretary on 10 August 2011
12 Aug 2011 CERTNM Company name changed knightons estate agents LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
12 Aug 2011 CONNOT Change of name notice
29 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011
07 Mar 2011 AD01 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 7 March 2011
05 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Mr Nicholas Robin Whiddon on 1 December 2010
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Nov 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
07 Sep 2010 CERTNM Company name changed broadway (woodford) LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
07 Sep 2010 CONNOT Change of name notice
12 Feb 2010 AP03 Appointment of Mrs Smita Ghandi as a secretary
09 Feb 2010 TM02 Termination of appointment of Apex Corporate Limited as a secretary
12 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
12 Jan 2010 CH04 Secretary's details changed for Apex Corporate Limited on 14 December 2009
07 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Jan 2009 363a Return made up to 14/12/08; full list of members