LEXIBOOK U.K. LIMITED

Register to unlock more data on OkredoRegister

LEXIBOOK U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03382775

Incorporation date

06/06/1997

Size

Full

Contacts

Registered address

Registered address

Unit 10, Bedford Road Industrial Estate, Petersfield, Hampshire GU32 3QACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon10/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2012
Compulsory strike-off action has been suspended
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon22/06/2011
Compulsory strike-off action has been discontinued
dot icon21/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon21/06/2011
Director's details changed for Emmanuel Le Cottier on 2011-06-01
dot icon20/06/2011
Appointment of Aymeric Le Cottier as a secretary
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon06/11/2010
Compulsory strike-off action has been discontinued
dot icon03/11/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon03/11/2010
Director's details changed for Luc Jean Pierre Le Cottier on 2009-10-01
dot icon03/11/2010
Director's details changed for Emmanuel Le Cottier on 2009-10-01
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Full accounts made up to 2009-03-31
dot icon28/07/2009
Appointment Terminated Secretary stephane le guirriec
dot icon18/06/2009
Return made up to 06/06/09; full list of members
dot icon28/11/2008
Full accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 06/06/08; full list of members
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 06/06/07; full list of members
dot icon24/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 06/06/06; full list of members
dot icon24/07/2006
Secretary's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 06/06/05; full list of members
dot icon08/06/2005
Secretary resigned
dot icon18/01/2005
£ ic 472429/470449 31/12/04 £ sr 1980@1=1980
dot icon13/08/2004
New secretary appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon15/06/2004
Director's particulars changed
dot icon15/06/2004
Location of register of members address changed
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon23/09/2003
Registered office changed on 23/09/03 from: unit 10 bedford road industrial estate petersfield hampshire GU32 3QA
dot icon18/06/2003
Return made up to 06/06/03; full list of members
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Registered office changed on 18/06/03
dot icon07/06/2003
Accounts for a small company made up to 2002-12-31
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
Secretary resigned
dot icon19/07/2002
Return made up to 06/06/02; full list of members
dot icon14/06/2002
Accounts for a small company made up to 2001-12-31
dot icon12/12/2001
Ad 13/09/01--------- £ si 269214@1=269214 £ ic 203215/472429
dot icon12/12/2001
Resolutions
dot icon03/10/2001
Accounts for a small company made up to 2000-12-31
dot icon01/10/2001
Registered office changed on 01/10/01 from: still house 29 east street farnham surrey GU9 7SW
dot icon23/07/2001
Return made up to 06/06/01; full list of members
dot icon07/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/09/2000
Particulars of mortgage/charge
dot icon03/07/2000
Ad 08/06/00--------- £ si 137215@1=137215 £ ic 66000/203215
dot icon07/06/2000
Return made up to 06/06/00; full list of members
dot icon07/06/2000
Registered office changed on 07/06/00
dot icon21/04/2000
Resolutions
dot icon19/01/2000
Registered office changed on 19/01/00 from: still house 29 east street farnham surrey GU9 7SW
dot icon24/11/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Return made up to 06/06/99; no change of members
dot icon22/06/1999
Secretary resigned
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon07/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/07/1998
Return made up to 06/06/98; full list of members
dot icon06/07/1998
Location of register of members address changed
dot icon07/10/1997
Ad 30/09/97--------- £ si 65900@1=65900 £ ic 100/66000
dot icon07/10/1997
Resolutions
dot icon19/06/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon19/06/1997
Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
New secretary appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/06/1997 - 06/06/1997
16011
London Law Services Limited
Nominee Director
06/06/1997 - 06/06/1997
15403
Bragg, Stephen Malcolm
Director
06/06/1997 - 08/07/2004
3
Le Cottier, Aymeric
Secretary
01/06/2006 - Present
-
Le Cottier, Emmanuel
Director
06/06/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEXIBOOK U.K. LIMITED

LEXIBOOK U.K. LIMITED is an(a) Dissolved company incorporated on 06/06/1997 with the registered office located at Unit 10, Bedford Road Industrial Estate, Petersfield, Hampshire GU32 3QA. There are currently 3 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 LEXIBOOK U.K. LIMITED?

toggle

LEXIBOOK U.K. LIMITED is currently Dissolved. It was registered on 06/06/1997 and dissolved on 10/04/2012.

Where is LEXIBOOK U.K. LIMITED located?

toggle

LEXIBOOK U.K. LIMITED is registered at Unit 10, Bedford Road Industrial Estate, Petersfield, Hampshire GU32 3QA.

What does LEXIBOOK U.K. LIMITED do?

toggle

LEXIBOOK U.K. LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for LEXIBOOK U.K. LIMITED?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved via compulsory strike-off.