Company NameLXB Gloucester Gp Limited
Company StatusDissolved
Company NumberSC437891
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 2-3 Golden Square
London
W1F 9HR
Director NameLXB Manager Llp (Corporation)
StatusClosed
Appointed29 November 2012(same day as company formation)
Correspondence Address2nd Grafton House
2-3 Golden Square
London
W1F 9HR

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lxb Manager LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

26 June 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 July 2016Full accounts made up to 31 March 2016 (10 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
6 July 2015Full accounts made up to 31 March 2015 (11 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
10 July 2014Full accounts made up to 31 March 2014 (11 pages)
2 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
6 November 2013Satisfaction of charge 1 in full (6 pages)
6 November 2013Satisfaction of charge 4378910002 in full (4 pages)
6 November 2013Satisfaction of charge 4378910004 in full (4 pages)
6 November 2013Satisfaction of charge 4378910003 in full (4 pages)
17 July 2013Full accounts made up to 31 March 2013 (10 pages)
17 July 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
12 July 2013Registration of charge 4378910004 (18 pages)
6 June 2013Registration of charge 4378910003 (18 pages)
10 May 2013Registration of charge 4378910002 (18 pages)
19 February 2013Director's details changed for Mr Brendan O'grady on 13 February 2013 (3 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (15 pages)
29 November 2012Incorporation (40 pages)