LX BUSINESS SERVICES LIMITED
Overview
Company Name | LX BUSINESS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03704451 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LX BUSINESS SERVICES LIMITED?
- (2522) /
- (2524) /
Where is LX BUSINESS SERVICES LIMITED located?
Registered Office Address | 1 St James Gate NE1 4AD Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LX BUSINESS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for LX BUSINESS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2017 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2016 | 21 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 17 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2015 | 22 pages | 4.68 | ||||||||||
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 Feb 22, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2014 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2013 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2012 | 15 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Registered office address changed from * 144 High Street Epping Essex CM16 4AS* on Mar 24, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Anthony James Arnsby on Jan 27, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Paula Bevan as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Paula Bevan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LX BUSINESS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNSBY, Anthony James | Director | St James Gate NE1 4AD Newcastle Upon Tyne 1 | United Kingdom | British | Company Director | 94274860002 | ||||
ARNSBY, Anthony James | Secretary | 7 Heathfield Place Low Fell NE9 5AS Gateshead Tyne & Wear | British | Managing Director | 94274860002 | |||||
BEVAN, Paula | Secretary | 35 Woolmer Close Birchwood WA3 6TT Warrington Cheshire | British | Director | 96245250001 | |||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
BEVAN, Paula | Director | 35 Woolmer Close Birchwood WA3 6TT Warrington Cheshire | British | Director | 96245250001 | |||||
CHATTERTON, Jacqueline | Director | 11 Darnaway Close Birchwood WA3 6TR Warrington | British | Director | 62936590001 | |||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Does LX BUSINESS SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0