THE LAXEY INVESTMENT TRUST LIMITED

Register to unlock more data on OkredoRegister

THE LAXEY INVESTMENT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03268761

Incorporation date

20/10/1996

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, 6 St. Andrew Street, London EC4A 3AECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1996)
dot icon28/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2016
First Gazette notice for voluntary strike-off
dot icon01/12/2016
Application to strike the company off the register
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2016
Director's details changed for Mr Saki Benjamin Riffner on 2016-07-01
dot icon26/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/03/2014
Director's details changed for Saki Riffner on 2014-03-28
dot icon25/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Director's details changed for Michael Andrew Haxby on 2013-07-16
dot icon21/01/2013
Termination of appointment of David Panter as a director
dot icon24/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon30/09/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-09-30
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Director's details changed for Colin William Kingsnorth on 2011-06-28
dot icon25/02/2011
Appointment of Michael Andrew Haxby as a director
dot icon06/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 2011-01-06
dot icon22/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Director's details changed for Saki Riffner on 2010-04-19
dot icon03/03/2010
Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN on 2010-03-03
dot icon03/03/2010
Director's details changed for Saki Riffner on 2010-02-03
dot icon11/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon11/11/2009
Director's details changed for Colin William Kingsnorth on 2009-10-21
dot icon11/11/2009
Director's details changed for David Edward Howard Panter on 2009-10-21
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Appointment terminated secretary maclay murray & spens LLP
dot icon11/06/2009
Resolutions
dot icon11/06/2009
Re-registration of Memorandum and Articles
dot icon11/06/2009
Application for reregistration from PLC to private
dot icon11/06/2009
Certificate of re-registration from Public Limited Company to Private
dot icon29/05/2009
Registered office changed on 29/05/2009 from one london wall london EC2Y 5AB
dot icon22/05/2009
Director appointed saki riffner
dot icon08/05/2009
Appointment terminated director adrian collins
dot icon08/05/2009
Appointment terminated director morgan boyd
dot icon08/05/2009
Appointment terminated director david blackler
dot icon16/02/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon06/02/2009
Auditor's resignation
dot icon18/12/2008
Return made up to 21/10/08; full list of members
dot icon02/10/2008
Miscellaneous
dot icon02/10/2008
Nc inc already adjusted 03/09/08
dot icon02/10/2008
Resolutions
dot icon01/10/2008
Miscellaneous
dot icon01/10/2008
Miscellaneous
dot icon15/09/2008
Resolutions
dot icon06/05/2008
Appointment terminated director jonathan colvile
dot icon22/04/2008
Full accounts made up to 2007-09-30
dot icon01/04/2008
Resolutions
dot icon21/11/2007
Return made up to 21/10/07; bulk list available separately
dot icon28/03/2007
Full accounts made up to 2006-09-30
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon08/03/2007
Certificate of change of name
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon05/12/2006
Return made up to 21/10/06; bulk list available separately
dot icon05/04/2006
Full accounts made up to 2005-09-30
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon05/01/2006
Registered office changed on 05/01/06 from: 5TH floor 5 old bailey london EC4M 7JX
dot icon15/12/2005
Return made up to 21/10/05; bulk list available separately
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Full accounts made up to 2004-09-30
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon24/11/2004
Return made up to 21/10/04; bulk list available separately
dot icon18/06/2004
Secretary's particulars changed
dot icon20/05/2004
Full accounts made up to 2003-09-30
dot icon26/04/2004
Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon15/12/2003
Return made up to 21/10/03; bulk list available separately
dot icon03/05/2003
Full accounts made up to 2002-09-30
dot icon13/04/2003
Location of register of members (non legible)
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon26/11/2002
Return made up to 21/10/02; bulk list available separately
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon07/05/2002
Full accounts made up to 2001-09-30
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
New director appointed
dot icon12/11/2001
Return made up to 21/10/01; bulk list available separately
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon21/11/2000
Return made up to 21/10/00; bulk list available separately
dot icon31/03/2000
Full accounts made up to 1999-09-30
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon29/10/1999
Return made up to 21/10/99; bulk list available separately
dot icon06/04/1999
Full accounts made up to 1998-09-30
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon27/10/1998
Return made up to 21/10/98; bulk list available separately
dot icon17/08/1998
Registered office changed on 17/08/98 from: one dyers buildings londond street EC1N 2SX
dot icon14/07/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon04/03/1998
Full accounts made up to 1997-09-30
dot icon17/11/1997
Return made up to 21/10/97; bulk list available separately
dot icon04/09/1997
Ad 07/08/97--------- £ si [email protected]=1073656 £ ic 1565789/2639445
dot icon21/07/1997
Listing of particulars
dot icon08/04/1997
Nc inc already adjusted 28/01/97
dot icon25/02/1997
Ad 06/02/96--------- £ si [email protected]=1565749 £ ic 40/1565789
dot icon21/02/1997
Resolutions
dot icon14/02/1997
Listing of particulars
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Ad 28/01/97--------- £ si [email protected] £ ic 40/40
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon05/02/1997
Notice of intention to trade as an investment co.
dot icon03/02/1997
Certificate of re-registration from Private to Public Limited Company
dot icon03/02/1997
Re-registration of Memorandum and Articles
dot icon03/02/1997
Auditor's statement
dot icon03/02/1997
Auditor's report
dot icon03/02/1997
Balance Sheet
dot icon03/02/1997
Resolutions
dot icon03/02/1997
Resolutions
dot icon03/02/1997
Declaration on reregistration from private to PLC
dot icon03/02/1997
Application for reregistration from private to PLC
dot icon21/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, John William Sills
Director
20/10/1996 - 16/02/1998
5
Haxby, Michael Andrew
Director
17/02/2011 - Present
37
Panter, David Edward Howard
Director
27/01/1997 - 06/12/2012
1
Kingsnorth, Colin William
Director
28/01/1997 - Present
27
Collins, Adrian John Reginald
Director
25/02/2002 - 23/04/2009
47

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+
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 THE LAXEY INVESTMENT TRUST LIMITED

THE LAXEY INVESTMENT TRUST LIMITED is an(a) Dissolved company incorporated on 20/10/1996 with the registered office located at 5th Floor, 6 St. Andrew Street, London EC4A 3AE. 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 THE LAXEY INVESTMENT TRUST LIMITED?

toggle

THE LAXEY INVESTMENT TRUST LIMITED is currently Dissolved. It was registered on 20/10/1996 and dissolved on 27/02/2017.

Where is THE LAXEY INVESTMENT TRUST LIMITED located?

toggle

THE LAXEY INVESTMENT TRUST LIMITED is registered at 5th Floor, 6 St. Andrew Street, London EC4A 3AE.

What does THE LAXEY INVESTMENT TRUST LIMITED do?

toggle

THE LAXEY INVESTMENT TRUST LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THE LAXEY INVESTMENT TRUST LIMITED?

toggle

The latest filing was on 28/02/2017: Final Gazette dissolved via voluntary strike-off.