Advanced company searchLink opens in new window

LX3 PROPERTY LTD

Company number 09572183

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Feb 2024 AD01 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 27 February 2024
23 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
26 Oct 2023 CH01 Director's details changed for Mr Martin John Curno on 26 October 2023
26 Oct 2023 PSC04 Change of details for Mr Martin John Curno as a person with significant control on 26 October 2023
04 Apr 2023 AA Micro company accounts made up to 31 May 2022
08 Mar 2023 CH01 Director's details changed for Mr Martin John Curno on 2 March 2023
24 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
30 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Feb 2020 MR01 Registration of charge 095721830004, created on 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
27 Mar 2018 CH01 Director's details changed for Mr Simon Louis Trundle on 27 March 2018
27 Mar 2018 AD01 Registered office address changed from 18 Spoonbill Rise Bracknell Berkshire RG12 8ED United Kingdom to 30 Keephatch Road Wokingham Berkshire RG40 1QJ on 27 March 2018
22 Mar 2018 MR01 Registration of charge 095721830003, created on 20 March 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
07 Jan 2018 PSC07 Cessation of Maninder Kaur Chopra as a person with significant control on 27 January 2017
16 Nov 2017 MR01 Registration of charge 095721830002, created on 10 November 2017
20 Jun 2017 MR01 Registration of charge 095721830001, created on 16 June 2017