Advanced company searchLink opens in new window

LXI SIR HOLDCO LIMITED

Company number 06064259

Filter by category

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)
09 Sep 2010 AA Full accounts made up to 31 March 2010
21 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
30 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
07 Oct 2009 AA Full accounts made up to 31 March 2009
22 Jan 2009 363a Return made up to 22/01/09; full list of members
19 Dec 2008 AA Full accounts made up to 31 March 2008
28 Jan 2008 363a Return made up to 24/01/08; full list of members
28 Jan 2008 288c Director's particulars changed
31 Aug 2007 CERTNM Company name changed prestbury 1 nine LIMITED\certificate issued on 31/08/07
27 Feb 2007 288a New director appointed
27 Feb 2007 288a New secretary appointed;new director appointed
27 Feb 2007 288b Secretary resigned
27 Feb 2007 288b Director resigned
27 Feb 2007 288b Director resigned
27 Feb 2007 288a New director appointed
14 Feb 2007 287 Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX
14 Feb 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
13 Feb 2007 CERTNM Company name changed newincco 653 LIMITED\certificate issued on 13/02/07
24 Jan 2007 NEWINC Incorporation