London
W1F 9HR
Director Name | LXB Adviser Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2014(same day as company formation) |
Correspondence Address | 2nd Grafton House 2-3 Golden Square London W1F 9HR |
Registered Address | 15 Atholl Crescent Edinburgh Midlothian 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 Adviser LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 November 2014 | Delivered on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
6 November 2014 | Delivered on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
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) |
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) |
11 April 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
26 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
6 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
14 November 2014 | Registration of charge SC4823880001, created on 6 November 2014 (52 pages) |
14 November 2014 | Registration of charge SC4823880002, created on 6 November 2014 (45 pages) |
14 November 2014 | Registration of charge SC4823880002, created on 6 November 2014 (45 pages) |
14 November 2014 | Registration of charge SC4823880001, created on 6 November 2014 (52 pages) |
14 November 2014 | Registration of charge SC4823880001, created on 6 November 2014 (52 pages) |
14 November 2014 | Registration of charge SC4823880002, created on 6 November 2014 (45 pages) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
17 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |