LEX SITUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEX SITUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03595175

Incorporation date

03/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1998)
dot icon06/07/2024
Final Gazette dissolved following liquidation
dot icon03/07/2024
Director's details changed for Mr Timothy Philip Dixon on 2024-01-20
dot icon03/07/2024
Director's details changed for Mr David John Halfhead on 2024-01-20
dot icon03/07/2024
Secretary's details changed for Mr Martin Anthony Evans on 2024-01-20
dot icon03/07/2024
Director's details changed for Nial Pirie Ledingham on 2024-01-20
dot icon03/07/2024
Director's details changed for Nial Pirie Ledingham on 2024-01-20
dot icon03/07/2024
Director's details changed for Mr Timothy Philip Dixon on 2024-01-20
dot icon06/04/2024
Return of final meeting in a members' voluntary winding up
dot icon01/03/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon07/03/2023
Declaration of solvency
dot icon07/03/2023
Appointment of a voluntary liquidator
dot icon07/03/2023
Resolutions
dot icon07/03/2023
Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to Staverton Court Staverton Cheltenham GL51 0UX on 2023-03-07
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon05/12/2022
Satisfaction of charge 1 in full
dot icon05/12/2022
Satisfaction of charge 2 in full
dot icon17/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon08/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon09/07/2019
Director's details changed for Mr Martin Anthony Evans on 2019-07-09
dot icon24/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon14/07/2017
Termination of appointment of Deirdre Jane Eva Moss as a director on 2017-03-31
dot icon14/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2016
Director's details changed for Stephen Francis Moss on 2016-06-01
dot icon18/07/2016
Director's details changed for Mrs Deirdre Jane Eva Moss on 2016-07-18
dot icon18/07/2016
Director's details changed for Richard Gordon Fry on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Richard Lucas Challis on 2016-07-18
dot icon18/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/03/2016
Registered office address changed from 34 Regent Circus Swindon Wiltshire SN1 1PY to Swatton Barn Badbury Swindon SN4 0EU on 2016-03-15
dot icon09/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon09/07/2015
Director's details changed for Richard Gordon Fry on 2014-09-26
dot icon19/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Clive Bell on 2013-07-03
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon21/07/2010
Director's details changed for Deirdre Jane Eva Moss on 2010-07-03
dot icon21/07/2010
Director's details changed for Stephen Francis Moss on 2010-07-03
dot icon21/07/2010
Director's details changed for Nial Pirie Ledingham on 2010-07-03
dot icon21/07/2010
Director's details changed for Mr David John Halfhead on 2010-07-03
dot icon21/07/2010
Director's details changed for Richard Gordon Fry on 2010-07-03
dot icon21/07/2010
Director's details changed for Martin Anthony Evans on 2010-07-03
dot icon21/07/2010
Director's details changed for Mr Richard Lucas Challis on 2010-07-03
dot icon21/07/2010
Director's details changed for Timothy Philip Dixon on 2010-07-03
dot icon21/07/2010
Director's details changed for Mr Clive Bell on 2010-07-03
dot icon09/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/07/2009
Return made up to 03/07/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from chelsea house 1 little london court, albert street swindon SN1 3HY
dot icon05/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 03/07/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/07/2007
Return made up to 03/07/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/07/2006
Return made up to 03/07/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 03/07/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon04/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/07/2004
Return made up to 03/07/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/08/2003
Return made up to 03/07/03; full list of members
dot icon10/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/08/2002
Return made up to 03/07/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/07/2001
Return made up to 03/07/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-08-31
dot icon07/07/2000
Return made up to 03/07/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-08-31
dot icon21/07/1999
Return made up to 03/07/99; full list of members
dot icon03/09/1998
Resolutions
dot icon02/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon17/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon04/08/1998
Ad 27/07/98--------- £ si 7@1=7 £ ic 2/9
dot icon10/07/1998
Secretary resigned
dot icon03/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+12.82 % *

* during past year

Cash in Bank

£33,802.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.46K
-
0.00
29.96K
-
2022
0
19.24K
-
0.00
33.80K
-
2022
0
19.24K
-
0.00
33.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.24K £Descended-34.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.80K £Ascended12.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Bell
Director
27/07/1998 - Present
30
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/07/1998 - 03/07/1998
99600
Evans, Martin Anthony
Director
03/07/1998 - Present
3
Moss, Stephen Francis
Director
27/07/1998 - Present
4
Moss, Deirdre Jane Eva
Director
27/07/1998 - 31/03/2017
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEX SITUS PROPERTIES LIMITED

LEX SITUS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/07/1998 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There are currently 9 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 LEX SITUS PROPERTIES LIMITED?

toggle

LEX SITUS PROPERTIES LIMITED is currently Dissolved. It was registered on 03/07/1998 and dissolved on 06/07/2024.

Where is LEX SITUS PROPERTIES LIMITED located?

toggle

LEX SITUS PROPERTIES LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does LEX SITUS PROPERTIES LIMITED do?

toggle

LEX SITUS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEX SITUS PROPERTIES LIMITED?

toggle

The latest filing was on 06/07/2024: Final Gazette dissolved following liquidation.