Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(5 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Roa Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | 19 Egmont Avenue Surbiton Surrey KT6 7AU |
Secretary Name | Mr Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 69 Priests Lane Shenfield Essex CM15 8HG |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Mr James Ross Tregoning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gowrie Place Caterham Surrey CR3 5ZF |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Gravel Path Berkhamsted Hertfordshire HP4 2PQ |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wood End Sutton Place Abinger Hammer Surrey RH5 6RP |
Director Name | Mr Brendan O'Grady |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Secretary Name | Mr Brendan O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Secretary Name | Mr Daniel Stephen Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 212 Croxted Road Herne Hill London SE24 9DG |
Director Name | Kirsty Elizabeth Hamilton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5.2m at £1 | Lxb Newco Borrower Holdings LTD 93.79% Ordinary |
---|---|
343k at £1 | Urwi Lp 6.21% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 12 June 2012 (1 page) |
25 April 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
25 April 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
25 April 2012 | Termination of appointment of Kirsty Hamilton as a director (1 page) |
25 April 2012 | Termination of appointment of Kirsty Elizabeth Hamilton as a director on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
9 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
9 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 July 2011 | Termination of appointment of Daniel Whitby as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Daniel Whitby as a secretary (2 pages) |
18 July 2011 | Appointment of James Cairns Mcmahon as a director (3 pages) |
18 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a director (3 pages) |
18 July 2011 | Appointment of James Cairns Mcmahon as a director (3 pages) |
18 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a director (3 pages) |
11 July 2011 | Termination of appointment of Brendan O'grady as a director (2 pages) |
11 July 2011 | Termination of appointment of Nicholas Alford as a director (2 pages) |
11 July 2011 | Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Nicholas Alford as a director (2 pages) |
11 July 2011 | Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Timothy Walton as a director (2 pages) |
11 July 2011 | Termination of appointment of Timothy Walton as a director (2 pages) |
11 July 2011 | Termination of appointment of Brendan O'grady as a director (2 pages) |
11 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages) |
11 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Company name changed lxb properties (streatham 2) LIMITED\certificate issued on 07/07/11
|
8 June 2011 | Termination of appointment of Richard Margree as a director (2 pages) |
8 June 2011 | Termination of appointment of Richard Margree as a director (2 pages) |
20 April 2011 | Second filing of SH01 previously delivered to Companies House
|
20 April 2011 | Second filing of SH01 previously delivered to Companies House
|
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
8 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
31 January 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
30 January 2009 | Secretary appointed daniel whitby (2 pages) |
30 January 2009 | Appointment Terminated Secretary brendan o'grady (1 page) |
30 January 2009 | Secretary appointed daniel whitby (2 pages) |
30 January 2009 | Appointment terminated secretary brendan o'grady (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (3 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
29 August 2006 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2006 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Memorandum and Articles of Association (19 pages) |
29 August 2006 | Memorandum and Articles of Association (19 pages) |
29 August 2006 | Resolutions
|
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 10 upper bank street london E14 5JJ (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 10 upper bank street london E14 5JJ (1 page) |
24 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 August 2006 | New director appointed (4 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New director appointed (11 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (4 pages) |
24 August 2006 | New director appointed (11 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Memorandum and Articles of Association (18 pages) |
18 August 2006 | Memorandum and Articles of Association (18 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 August 2006 | Particulars of mortgage/charge (9 pages) |
17 August 2006 | Particulars of mortgage/charge (9 pages) |
7 August 2006 | Company name changed copytrail LIMITED\certificate issued on 07/08/06 (2 pages) |
7 August 2006 | Company name changed copytrail LIMITED\certificate issued on 07/08/06 (2 pages) |
7 June 2006 | Incorporation (25 pages) |
7 June 2006 | Incorporation (25 pages) |