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 TypeDoc. Type |
Publication datePub. 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
|  |