- Company Overview for LXB SHEPPEY GP LIMITED (SC437892)
- Filing history for LXB SHEPPEY GP LIMITED (SC437892)
- People for LXB SHEPPEY GP LIMITED (SC437892)
- Charges for LXB SHEPPEY GP LIMITED (SC437892)
- More for LXB SHEPPEY GP LIMITED (SC437892)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | CH02 | Director's details changed for Lxb Manager Llp on 25 April 2013 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Brendan O'grady on 14 March 2017 | |
13 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Jul 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
05 May 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
06 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
10 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
17 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jul 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 | |
01 Jul 2013 | MR04 | Satisfaction of charge 4378920002 in full | |
21 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
10 May 2013 | MR01 | Registration of charge 4378920002 | |
19 Feb 2013 | CH01 | Director's details changed for Mr Brendan O'grady on 13 February 2013 | |
14 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2012 | NEWINC | Incorporation |