APEX 123 LTD

Register to unlock more data on OkredoRegister

APEX 123 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09194844

Incorporation date

29/08/2014

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon16/04/2026
Liquidators' statement of receipts and payments to 2026-04-07
dot icon22/04/2025
Resolutions
dot icon10/04/2025
Appointment of a voluntary liquidator
dot icon10/04/2025
Registered office address changed from Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-04-10
dot icon10/04/2025
Statement of affairs
dot icon11/12/2024
Voluntary strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon31/10/2024
Application to strike the company off the register
dot icon30/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon01/10/2024
Confirmation statement made on 2024-09-15 with updates
dot icon02/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/10/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-08-31
dot icon10/05/2022
Certificate of change of name
dot icon26/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/09/2020
Change of details for Mrs Lucinda Michael Waite as a person with significant control on 2019-09-20
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon15/09/2020
Cessation of Kirstie Mary Duke as a person with significant control on 2020-09-15
dot icon12/03/2020
Micro company accounts made up to 2019-08-31
dot icon23/09/2019
Change of details for Mrs Lucinda Michael Waite as a person with significant control on 2019-09-19
dot icon23/09/2019
Change of details for Miss Kirstie Mary Duke as a person with significant control on 2019-09-19
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon20/09/2019
Appointment of Mrs Lucinda Michael Waite as a director on 2019-09-19
dot icon20/09/2019
Director's details changed for Miss Kirstie Mary Duke on 2019-09-19
dot icon20/09/2019
Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA on 2019-09-20
dot icon03/01/2019
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon14/08/2018
Director's details changed for Miss Kirstie Mary Duke on 2018-08-14
dot icon25/10/2017
Micro company accounts made up to 2017-08-31
dot icon31/08/2017
Director's details changed
dot icon31/08/2017
Change of details for Miss Kirstie Mary Duke as a person with significant control on 2016-08-30
dot icon30/08/2017
Notification of Lucinda Waite as a person with significant control on 2016-04-06
dot icon30/08/2017
Notification of Kirstie Duke as a person with significant control on 2016-04-06
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon30/08/2017
Registered office address changed from 29 Tunstall Road London SW9 8BZ to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 2017-08-30
dot icon30/08/2017
Director's details changed for Miss Kirstie Mary Duke on 2017-08-30
dot icon30/08/2017
Cessation of Lucinda Michael Waite as a person with significant control on 2016-08-30
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon17/02/2017
Termination of appointment of Lucinda Waite as a director on 2017-02-17
dot icon13/12/2016
Micro company accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon13/06/2016
Director's details changed for Miss Kirstie Duke on 2015-09-01
dot icon29/05/2016
Micro company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon22/09/2015
Registered office address changed from 127a Stephendale Road Stephendale Road London SW6 2PS United Kingdom to 29 Tunstall Road London SW9 8BZ on 2015-09-22
dot icon05/02/2015
Appointment of Mr Robert Duke as a secretary on 2015-02-05
dot icon29/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.62K
-
0.00
-
-
2022
0
50.76K
-
0.00
-
-
2023
-
52.77K
-
0.00
-
-
2023
-
52.77K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

52.77K £Ascended3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waite, Lucinda Michael
Director
19/09/2019 - Present
4
Duke, Kirstie Mary
Director
29/08/2014 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX 123 LTD

APEX 123 LTD is an(a) Liquidation company incorporated on 29/08/2014 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX 123 LTD?

toggle

APEX 123 LTD is currently Liquidation. It was registered on 29/08/2014 .

Where is APEX 123 LTD located?

toggle

APEX 123 LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does APEX 123 LTD do?

toggle

APEX 123 LTD operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for APEX 123 LTD?

toggle

The latest filing was on 16/04/2026: Liquidators' statement of receipts and payments to 2026-04-07.