Advanced company searchLink opens in new window

L&X TRADING LTD

Company number 09512605

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
22 Feb 2019 PSC04 Change of details for Suqing Xu as a person with significant control on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 22 February 2019
02 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
07 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
08 Mar 2017 AD01 Registered office address changed from Chase Business Centre 39/41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 8 March 2017
04 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Mar 2016 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 22 March 2016
22 Mar 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 22 March 2016
22 Mar 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Chase Business Centre 39/41 Chase Side London N14 5BP on 22 March 2016
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 1,000