Company Information for LAXTON REID LIMITED
PRESTON COURT, PRESTON-ON-WYE, HEREFORD, HEREFORDSHIRE, HR2 9JU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
LAXTON REID LIMITED | ||||
Legal Registered Office | ||||
PRESTON COURT PRESTON-ON-WYE HEREFORD HEREFORDSHIRE HR2 9JU Other companies in HR2 | ||||
Previous Names | ||||
|
Company Number | 06309874 | |
---|---|---|
Company ID Number | 06309874 | |
Date formed | 2007-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-06 17:28:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENRY BENJAMIN BEAUFOY CLOWES |
||
PENELOPE JANE BAGNALL-SMITH |
||
JENNIFER SUSAN LAXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLDSTREAM SPORTING LTD | Company Secretary | 2009-04-28 | CURRENT | 2007-05-03 | Active | |
MATTHEW STRAKER LTD | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
BABIESFIRST LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
SUE MACARTNEY-SNAPE LIMITED | Company Secretary | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
AREW LIMITED | Company Secretary | 2004-04-29 | CURRENT | 2004-04-29 | Active | |
JAMES BOLTON GARDEN TOURS LIMITED | Company Secretary | 2004-04-13 | CURRENT | 2004-04-13 | Active | |
PECAS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2003-04-18 | Active - Proposal to Strike off | |
AVERCLIFF LIMITED | Company Secretary | 2003-05-28 | CURRENT | 1982-07-08 | Active | |
MARK HARRISON GARDEN DESIGN AND CONSTRUCTION LTD | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
GEORGE STREET PROPERTIES (LONDON) LIMITED | Company Secretary | 1997-04-09 | CURRENT | 1959-06-09 | Liquidation | |
ROSSDALE (OVERSEAS) PROPERTIES LIMITED | Company Secretary | 1997-02-18 | CURRENT | 1997-01-24 | Active | |
FRANKS & FRANKS LIMITED | Company Secretary | 1996-01-01 | CURRENT | 1995-01-04 | Active - Proposal to Strike off | |
FAIRFACSIMILES LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-11-15 | Active - Proposal to Strike off | |
RICHARD BAGNALL-SMITH & ASSOCIATES LIMITED | Director | 2011-08-31 | CURRENT | 2011-08-31 | Active - Proposal to Strike off | |
20 CHESTERTON ROAD (MANAGEMENT CO.) LIMITED | Director | 2016-01-28 | CURRENT | 1973-12-28 | Active | |
55 OXFORD GARDENS LIMITED | Director | 2013-04-14 | CURRENT | 2008-09-11 | Active | |
DREAMPLANT LIMITED | Director | 1996-04-23 | CURRENT | 1996-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 30/05/18 | |
CERTNM | COMPANY NAME CHANGED YOUR HOME DELIVERED LIMITED CERTIFICATE ISSUED ON 30/05/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM C/O Benjamin Clowes Limited Preston Court Preston-on-Wye, Hereford Herefordshire HR2 9JU | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HENRY BENJAMIN BEAUFOY CLOWES on 2015-02-25 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN LAXTON / 11/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE BAGNALL-SMITH / 11/07/2010 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LAXTONREID LIMITED CERTIFICATE ISSUED ON 24/10/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAXTON REID LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LAXTON REID LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |