London
W1F 9HR
Director Name | LXB Manager Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2012(same day as company formation) |
Correspondence Address | 2nd Grafton House 2-3 Golden Square London W1F 9HR |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lxb Manager LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 June 2013 | Delivered on: 12 July 2013 Satisfied on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
30 May 2013 | Delivered on: 6 June 2013 Satisfied on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
25 April 2013 | Delivered on: 10 May 2013 Satisfied on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
30 January 2013 | Delivered on: 14 February 2013 Satisfied on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
26 July 2016 | Full accounts made up to 31 March 2016 (10 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
10 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
2 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 November 2013 | Satisfaction of charge 1 in full (6 pages) |
6 November 2013 | Satisfaction of charge 4378910002 in full (4 pages) |
6 November 2013 | Satisfaction of charge 4378910004 in full (4 pages) |
6 November 2013 | Satisfaction of charge 4378910003 in full (4 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
17 July 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages) |
12 July 2013 | Registration of charge 4378910004 (18 pages) |
6 June 2013 | Registration of charge 4378910003 (18 pages) |
10 May 2013 | Registration of charge 4378910002 (18 pages) |
19 February 2013 | Director's details changed for Mr Brendan O'grady on 13 February 2013 (3 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
29 November 2012 | Incorporation (40 pages) |