CXI 92 LIMITED

Register to unlock more data on OkredoRegister

CXI 92 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164341

Incorporation date

26/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Bridge End, Leeds LS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1996)
dot icon19/03/2026
Secretary's details changed for Malcom Robert Statman on 2026-03-19
dot icon19/03/2026
Director's details changed for Mrs Angela Jean Statman on 2026-03-19
dot icon09/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon14/12/2022
Cessation of Cxi 92 (Holdings) Limited as a person with significant control on 2022-12-13
dot icon14/12/2022
Notification of Angela Jean Statman as a person with significant control on 2022-12-13
dot icon01/11/2022
Registered office address changed from 40 Sandmoor Lane Leeds West Yorkshire LS17 7FA England to 20-22 Bridge End Leeds LS1 4DJ on 2022-11-01
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon18/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-25
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-03-25
dot icon24/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon14/06/2019
Micro company accounts made up to 2018-03-31
dot icon15/03/2019
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon05/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon19/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon21/06/2017
Secretary's details changed for Malcom Robert Statman on 2017-02-01
dot icon20/06/2017
Registered office address changed from Holbeck House 116 Dewsbury Road Leeds LS116XD to 40 Sandmoor Lane Leeds West Yorkshire LS17 7FA on 2017-06-20
dot icon20/06/2017
Director's details changed for Angela Jean Statman on 2017-03-31
dot icon03/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Satisfaction of charge 70 in full
dot icon10/04/2014
Satisfaction of charge 68 in full
dot icon10/04/2014
Satisfaction of charge 76 in full
dot icon10/04/2014
Satisfaction of charge 69 in full
dot icon10/04/2014
Satisfaction of charge 75 in full
dot icon10/04/2014
Satisfaction of charge 62 in full
dot icon10/04/2014
Satisfaction of charge 56 in full
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon06/02/2014
Registered office address changed from Holbeck House 116 Dewsbury Road Leeds England LS7 4NY England on 2014-02-06
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Registered office address changed from Entrada House 6 East Street Leeds LS2 7AP United Kingdom on 2013-08-21
dot icon28/06/2013
Director's details changed for Angela Jean Statman on 2013-06-28
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Nicholas Statman as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon10/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon08/03/2011
Secretary's details changed for Malcolm Robert Statman on 2011-03-08
dot icon08/03/2011
Registered office address changed from 11 Lake View Court West Avenue Leeds West Yorkshire LS8 2TX on 2011-03-08
dot icon08/03/2011
Director's details changed for Angela Jean Statman on 2011-03-08
dot icon23/02/2011
Appointment of Nicholas Charles Statman as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 76
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 75
dot icon26/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 74
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 73
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 72
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 70
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon27/07/2009
Amended accounts made up to 2008-03-31
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 68
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 69
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon05/05/2009
Return made up to 26/02/09; full list of members
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 67
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 66
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 65
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 64
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 63
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 62
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 61
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 60
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 59
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 58
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 57
dot icon24/06/2008
Return made up to 26/02/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / malcolm statman / 01/01/2008
dot icon23/06/2008
Director's change of particulars / angela statman / 01/01/2008
dot icon23/06/2008
Director's change of particulars / angela statman / 01/01/2008
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon20/02/2008
Registered office changed on 20/02/08 from: langmere chase 32A wigton lane leeds LS17 8SJ
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon27/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon01/04/2007
Return made up to 26/02/07; full list of members
dot icon28/03/2007
Particulars of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Return made up to 26/02/06; full list of members
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2006
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2005
Particulars of mortgage/charge
dot icon11/03/2005
Return made up to 26/02/05; full list of members
dot icon03/02/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon20/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Particulars of mortgage/charge
dot icon25/09/2004
Particulars of mortgage/charge
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon12/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Accounts for a small company made up to 2003-03-31
dot icon05/04/2004
Return made up to 26/02/04; full list of members
dot icon20/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon15/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Return made up to 26/02/03; full list of members
dot icon07/03/2003
Secretary resigned
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Return made up to 26/02/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon28/03/2001
Accounts for a small company made up to 2000-03-31
dot icon22/03/2001
Return made up to 26/02/01; full list of members
dot icon11/05/2000
Return made up to 26/02/00; full list of members
dot icon03/05/2000
Secretary's particulars changed
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Registered office changed on 15/09/99 from: langmere chase 32A wigton lane leeds LS17 8SJ
dot icon03/04/1999
Return made up to 26/02/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/01/1999
Registered office changed on 19/01/99 from: yorkshire house greek street leeds LS1 5ST
dot icon15/06/1998
Return made up to 26/02/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/04/1997
Return made up to 26/02/97; full list of members
dot icon14/06/1996
Particulars of mortgage/charge
dot icon26/03/1996
Ad 12/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/1996
Accounting reference date notified as 31/03
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Registered office changed on 07/03/96 from: 12 york place leeds LS1 2DS
dot icon26/02/1996
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 icon-95.07 % *

* during past year

Cash in Bank

£1,128.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
954.32K
-
0.00
20.61K
-
2022
0
1.00M
-
0.00
22.87K
-
2023
0
1.00M
-
0.00
1.13K
-
2023
0
1.00M
-
0.00
1.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00M £Descended-0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13K £Descended-95.07 % *

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
Statman, Angela Jean
Director
26/02/1996 - Present
7
Statman, Malcom Robert
Secretary
17/02/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CXI 92 LIMITED

CXI 92 LIMITED is an(a) Active company incorporated on 26/02/1996 with the registered office located at 20-22 Bridge End, Leeds LS1 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CXI 92 LIMITED?

toggle

CXI 92 LIMITED is currently Active. It was registered on 26/02/1996 .

Where is CXI 92 LIMITED located?

toggle

CXI 92 LIMITED is registered at 20-22 Bridge End, Leeds LS1 4DJ.

What does CXI 92 LIMITED do?

toggle

CXI 92 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CXI 92 LIMITED?

toggle

The latest filing was on 19/03/2026: Secretary's details changed for Malcom Robert Statman on 2026-03-19.