LX BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

LX BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03704451

Incorporation date

28/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon26/08/2020
Final Gazette dissolved following liquidation
dot icon26/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2019
Liquidators' statement of receipts and payments to 2019-04-05
dot icon25/06/2018
Liquidators' statement of receipts and payments to 2018-04-05
dot icon18/06/2017
Liquidators' statement of receipts and payments to 2017-04-05
dot icon16/06/2016
Liquidators' statement of receipts and payments to 2016-04-05
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Insolvency court order
dot icon20/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2015
Liquidators' statement of receipts and payments to 2015-04-05
dot icon21/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 2015-02-22
dot icon14/07/2014
Liquidators' statement of receipts and payments to 2014-04-05
dot icon01/07/2013
Liquidators' statement of receipts and payments to 2013-04-05
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-05
dot icon19/04/2011
Appointment of a voluntary liquidator
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Statement of affairs with form 4.19
dot icon23/03/2011
Registered office address changed from 144 High Street Epping Essex CM16 4AS on 2011-03-24
dot icon07/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon09/02/2010
Director's details changed for Anthony James Arnsby on 2010-01-27
dot icon04/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/10/2009
Termination of appointment of Paula Bevan as a secretary
dot icon20/10/2009
Termination of appointment of Paula Bevan as a director
dot icon10/02/2009
Return made up to 29/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon25/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/02/2008
Director's particulars changed
dot icon04/02/2008
Return made up to 29/01/08; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/02/2007
Return made up to 29/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/05/2006
Memorandum and Articles of Association
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon01/02/2006
Return made up to 29/01/06; full list of members
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon11/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/01/2005
Return made up to 29/01/05; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-07-31
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Secretary's particulars changed;director's particulars changed
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Director resigned
dot icon27/01/2004
Return made up to 29/01/04; no change of members
dot icon02/12/2003
New director appointed
dot icon30/03/2003
Accounts for a small company made up to 2002-07-31
dot icon10/02/2003
Return made up to 29/01/03; no change of members
dot icon07/02/2003
Registered office changed on 08/02/03 from: chapel house smithy grove hassall green sandbach cheshire CW11 4XY
dot icon06/02/2002
Return made up to 29/01/02; full list of members
dot icon15/11/2001
Accounts for a small company made up to 2001-07-31
dot icon07/02/2001
Return made up to 29/01/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-07-31
dot icon01/03/2000
Return made up to 29/01/00; full list of members
dot icon15/12/1999
Accounting reference date extended from 31/01/00 to 28/07/00
dot icon08/03/1999
New secretary appointed
dot icon07/03/1999
New director appointed
dot icon07/03/1999
Registered office changed on 08/03/99 from: 144 high street epping essex CM16 4AG
dot icon03/02/1999
Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
Director resigned
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
28/01/1999 - 28/01/1999
3962
Arnsby, Anthony James
Director
03/11/2003 - Present
2
Arnsby, Anthony James
Secretary
28/01/1999 - 04/01/2004
-
Bevan, Paula
Director
04/01/2004 - 19/10/2009
-
Chatterton, Jacqueline
Director
28/01/1999 - 04/01/2004
-

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 LX BUSINESS SERVICES LIMITED

LX BUSINESS SERVICES LIMITED is an(a) Dissolved company incorporated on 28/01/1999 with the registered office located at 1 St James Gate, Newcastle Upon Tyne NE1 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LX BUSINESS SERVICES LIMITED?

toggle

LX BUSINESS SERVICES LIMITED is currently Dissolved. It was registered on 28/01/1999 and dissolved on 26/08/2020.

Where is LX BUSINESS SERVICES LIMITED located?

toggle

LX BUSINESS SERVICES LIMITED is registered at 1 St James Gate, Newcastle Upon Tyne NE1 4AD.

What does LX BUSINESS SERVICES LIMITED do?

toggle

LX BUSINESS SERVICES LIMITED operates in the Manufacture of plastic packing goods (25.22 - SIC 2003) sector.

What is the latest filing for LX BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 26/08/2020: Final Gazette dissolved following liquidation.