Advanced company searchLink opens in new window

LXB SMALLCO LIMITED

Company number 05465169

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 September 2016
26 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
30 Oct 2015 4.70 Declaration of solvency
20 Oct 2015 AD01 Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR to 55 Baker Street London W1U 7EU on 20 October 2015
16 Oct 2015 600 Appointment of a voluntary liquidator
16 Oct 2015 4.70 Declaration of solvency
15 Jul 2015 TM01 Termination of appointment of Declan John Salter as a director on 30 June 2015
15 Jul 2015 TM01 Termination of appointment of James Cairns Mcmahon as a director on 30 June 2015
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4,394,960.72
15 Jul 2015 CC04 Statement of company's objects
15 Jul 2015 MA Memorandum and Articles of Association
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation 30/06/2015
08 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000,000
02 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000,000
20 Feb 2014 AA Full accounts made up to 31 December 2013
08 Oct 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
11 Apr 2013 CH03 Secretary's details changed for Mr Daniel Stephen Whitby on 12 March 2013
20 Feb 2013 CH01 Director's details changed for Nicholas Brian Treseder Alford on 14 February 2013
20 Feb 2013 CH01 Director's details changed
26 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 Jun 2012 CH03 Secretary's details changed for Mr Daniel Stephen Whitby on 30 June 2010
29 May 2012 AA Group of companies' accounts made up to 31 December 2011