Js (Chester) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LXB PROPERTIES (CHESTER) LIMITED
LS (CHESTER) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04684527 |
Record last updated | Sunday, April 5, 2015 4:16:49 PM UTC |
Official Address | Care Of:Ernst Young LLp1 Bridgewater Place Water Lane Leeds West Yorkshire LLp Ls115qr City And Hunslet There are 277 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS115QR |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | May 28, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Mar 8, 2011 | Liquidator's progress report |  |
Registry | Feb 28, 2011 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jan 11, 2011 | Liquidator's progress report |  |
Registry | Dec 5, 2009 | Change of registered office address |  |
Registry | Dec 3, 2009 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Dec 3, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 3, 2009 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Sep 26, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 25, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 25, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 4684... |  |
Registry | Sep 23, 2009 | Resignation of a director |  |
Registry | Sep 23, 2009 | Resignation of one Director (a man) |  |
Registry | Sep 23, 2009 | Change in situation or address of registered office |  |
Registry | Sep 23, 2009 | Resignation of a director |  |
Registry | Sep 23, 2009 | Resignation of a director 4684... |  |
Registry | Sep 23, 2009 | Appointment of a man as Director |  |
Registry | Sep 23, 2009 | Appointment of a man as Director 4684... |  |
Registry | Sep 22, 2009 | Company name change |  |
Registry | Sep 21, 2009 | Change of name certificate |  |
Registry | Sep 20, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 18, 2009 | Two appointments: 2 men |  |
Registry | Sep 9, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 9, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 4684... |  |
Financials | Sep 4, 2009 | Annual accounts |  |
Registry | Mar 25, 2009 | Annual return |  |
Registry | Oct 13, 2008 | Alteration to memorandum and articles |  |
Registry | Oct 9, 2008 | Appointment of a man as Director |  |
Registry | Oct 9, 2008 | Resignation of a director |  |
Registry | Sep 26, 2008 | Appointment of a man as Director and Company Secretary |  |
Registry | Sep 26, 2008 | Resignation of one Treasurer and one Director (a man) |  |
Financials | Sep 16, 2008 | Annual accounts |  |
Registry | Mar 27, 2008 | Annual return |  |
Financials | Dec 11, 2007 | Annual accounts |  |
Registry | Mar 21, 2007 | Annual return |  |
Financials | Jan 16, 2007 | Annual accounts |  |
Registry | Jan 10, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 10, 2007 | Notice of increase in nominal capital |  |
Registry | Jan 10, 2007 | Alteration to memorandum and articles |  |
Registry | Mar 10, 2006 | Annual return |  |
Registry | Oct 18, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 18, 2005 | Alteration to memorandum and articles |  |
Registry | Oct 18, 2005 | Notice of increase in nominal capital |  |
Registry | Oct 18, 2005 | Appointment of a director |  |
Registry | Oct 18, 2005 | £ nc 1000/1500000 |  |
Registry | Oct 18, 2005 | Elective resolution |  |
Registry | Oct 6, 2005 | Particulars of a mortgage or charge |  |
Registry | Oct 6, 2005 | Particulars of a mortgage or charge 4684... |  |
Registry | Sep 30, 2005 | Appointment of a person as Corporate Body and Director |  |
Registry | Jul 25, 2005 | Change of accounting reference date |  |
Registry | Jul 25, 2005 | Resignation of a secretary |  |
Registry | Jul 25, 2005 | Resignation of a director |  |
Registry | Jul 25, 2005 | Change in situation or address of registered office |  |
Registry | Jul 25, 2005 | Resignation of a director |  |
Registry | Jul 25, 2005 | Appointment of a secretary |  |
Registry | Jul 25, 2005 | Appointment of a director |  |
Registry | Jul 25, 2005 | Appointment of a director 4684... |  |
Registry | Jul 13, 2005 | Alteration to memorandum and articles |  |
Registry | Jul 6, 2005 | Change of name certificate |  |
Registry | Jul 6, 2005 | Company name change |  |
Registry | Jun 29, 2005 | Three appointments: 2 men and a person |  |
Registry | Jun 29, 2005 | Resignation of one Director (a man) |  |
Financials | Jun 25, 2005 | Annual accounts |  |
Registry | Mar 30, 2005 | Annual return |  |
Financials | Jul 22, 2004 | Annual accounts |  |
Registry | Mar 18, 2004 | Particulars of a mortgage or charge |  |
Registry | Mar 11, 2004 | Annual return |  |
Registry | Nov 14, 2003 | Change of accounting reference date |  |
Registry | May 15, 2003 | Particulars of a mortgage or charge |  |
Registry | Mar 3, 2003 | Resignation of a secretary |  |
Registry | Mar 3, 2003 | Four appointments: 3 men and a person |  |
Registry | Mar 3, 2003 | Resignation of one Nominee Secretary |  |