Company NameLXB Kingsmead Gp Limited
Company StatusDissolved
Company NumberSC482388
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 8 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Grafton House 2-3 Golden Square
London
W1F 9HR
Director NameLXB Adviser Llp (Corporation)
StatusClosed
Appointed17 July 2014(same day as company formation)
Correspondence Address2nd Grafton House 2-3 Golden Square
London
W1F 9HR

Location

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

Shareholders

1 at £1Lxb Adviser LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

6 November 2014Delivered on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
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)
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)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
26 July 2016Full accounts made up to 31 March 2016 (11 pages)
26 July 2016Full accounts made up to 31 March 2016 (11 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
6 July 2015Full accounts made up to 31 March 2015 (10 pages)
6 July 2015Full accounts made up to 31 March 2015 (10 pages)
14 November 2014Registration of charge SC4823880001, created on 6 November 2014 (52 pages)
14 November 2014Registration of charge SC4823880002, created on 6 November 2014 (45 pages)
14 November 2014Registration of charge SC4823880002, created on 6 November 2014 (45 pages)
14 November 2014Registration of charge SC4823880001, created on 6 November 2014 (52 pages)
14 November 2014Registration of charge SC4823880001, created on 6 November 2014 (52 pages)
14 November 2014Registration of charge SC4823880002, created on 6 November 2014 (45 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(42 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(42 pages)
17 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)