Company NameLX Business Services Limited
Company StatusDissolved
Company Number03704451
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Anthony James Arnsby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(4 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 27 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameJacqueline Chatterton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Darnaway Close
Birchwood
Warrington
WA3 6TR
Secretary NameMr Anthony James Arnsby
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Director NamePaula Bevan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address35 Woolmer Close
Birchwood
Warrington
Cheshire
WA3 6TT
Secretary NamePaula Bevan
NationalityBritish
StatusResigned
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address35 Woolmer Close
Birchwood
Warrington
Cheshire
WA3 6TT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth£339,339
Cash£337,450
Current Liabilities£356,364

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

19 June 2017Liquidators' statement of receipts and payments to 5 April 2017 (15 pages)
17 June 2016Liquidators' statement of receipts and payments to 5 April 2016 (21 pages)
21 January 2016Court order INSOLVENCY:re block transfer replacement of liq (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2015Liquidators statement of receipts and payments to 5 April 2015 (22 pages)
4 September 2015Liquidators statement of receipts and payments to 5 April 2015 (22 pages)
4 September 2015Liquidators' statement of receipts and payments to 5 April 2015 (22 pages)
22 February 2015Registered 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 22 February 2015 (2 pages)
15 July 2014Liquidators' statement of receipts and payments to 5 April 2014 (16 pages)
15 July 2014Liquidators statement of receipts and payments to 5 April 2014 (16 pages)
15 July 2014Liquidators statement of receipts and payments to 5 April 2014 (16 pages)
2 July 2013Liquidators statement of receipts and payments to 5 April 2013 (14 pages)
2 July 2013Liquidators' statement of receipts and payments to 5 April 2013 (14 pages)
2 July 2013Liquidators statement of receipts and payments to 5 April 2013 (14 pages)
9 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (15 pages)
9 May 2012Liquidators statement of receipts and payments to 5 April 2012 (15 pages)
9 May 2012Liquidators statement of receipts and payments to 5 April 2012 (15 pages)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2011Statement of affairs with form 4.19 (5 pages)
24 March 2011Registered office address changed from 144 High Street Epping Essex CM16 4AS on 24 March 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(3 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Anthony James Arnsby on 27 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 October 2009Termination of appointment of Paula Bevan as a director (1 page)
21 October 2009Termination of appointment of Paula Bevan as a secretary (1 page)
11 February 2009Return made up to 29/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 February 2007Return made up to 29/01/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2006Memorandum and Articles of Association (12 pages)
2 February 2006Return made up to 29/01/06; full list of members (7 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2005Resolutions
  • RES13 ‐ Section 320 trnsfershar 21/04/04
(1 page)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 February 2005Return made up to 29/01/05; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
28 January 2004Return made up to 29/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2003New director appointed (2 pages)
31 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
11 February 2003Return made up to 29/01/03; no change of members (6 pages)
8 February 2003Registered office changed on 08/02/03 from: chapel house smithy grove hassall green sandbach cheshire CW11 4XY (1 page)
7 February 2002Return made up to 29/01/02; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
8 February 2001Return made up to 29/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
2 March 2000Return made up to 29/01/00; full list of members (6 pages)
16 December 1999Accounting reference date extended from 31/01/00 to 28/07/00 (1 page)
9 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 144 high street epping essex CM16 4AG (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 January 1999Incorporation (15 pages)