Company NameLxxiii Ltd
Company StatusDissolved
Company Number07740804
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Shaban Siddiq
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleHead Of Digital Design/Design Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth House Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Director NameIrene Manicone
Date of BirthOctober 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence Address214 Olympic House 12 Somerford Grove
London
N16 7TY

Location

Registered AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

75 at £1Shaban Siddiq
75.00%
Ordinary
25 at £1Irene Manicone
25.00%
Ordinary

Financials

Year2014
Net Worth£1,360
Cash£15,661
Current Liabilities£29,332

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
16 July 2021Application to strike the company off the register (3 pages)
13 July 2021Micro company accounts made up to 28 February 2021 (4 pages)
27 May 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
9 September 2020Change of details for Mr Shaban Siddiq as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
9 September 2020Director's details changed for Mr Shaban Siddiq on 9 September 2020 (2 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
27 August 2019Confirmation statement made on 15 August 2019 with updates (6 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
30 May 2019Director's details changed for Mr Shaban Siddiq on 30 May 2019 (2 pages)
28 August 2018Confirmation statement made on 15 August 2018 with updates (6 pages)
3 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 April 2016Termination of appointment of Irene Manicone as a director on 20 April 2016 (1 page)
26 April 2016Termination of appointment of Irene Manicone as a director on 20 April 2016 (1 page)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Director's details changed for Irene Manicone on 14 August 2015 (2 pages)
17 September 2015Director's details changed for Mr Shaban Siddiq on 14 August 2015 (2 pages)
17 September 2015Director's details changed for Irene Manicone on 14 August 2015 (2 pages)
17 September 2015Director's details changed for Mr Shaban Siddiq on 14 August 2015 (2 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Director's details changed for Irene Manicone on 5 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Shaban Siddiq on 5 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Shaban Siddiq on 5 July 2013 (2 pages)
16 September 2013Director's details changed for Irene Manicone on 5 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Shaban Siddiq on 5 July 2013 (2 pages)
16 September 2013Director's details changed for Irene Manicone on 5 July 2013 (2 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 September 2012Director's details changed for Irene Manicone on 27 August 2012 (2 pages)
12 September 2012Director's details changed for Mr Shaban Siddiq on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Irene Manicone on 27 August 2012 (2 pages)
12 September 2012Director's details changed for Mr Shaban Siddiq on 12 September 2012 (2 pages)
3 September 2012Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 3 September 2012 (1 page)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)