Download leads from Nexok and grow your business. Find out more

LXI Cornbow Limited

Documents

Total Documents216
Total Pages1,217

Filing History

4 December 2020Total exemption full accounts made up to 31 December 2019
8 June 2020Confirmation statement made on 6 June 2020 with no updates
20 August 2019Accounts for a small company made up to 31 December 2018
19 June 2019Confirmation statement made on 6 June 2019 with updates
21 September 2018Accounts for a small company made up to 31 December 2017
14 August 2018Second filing of Confirmation Statement dated 06/06/2017
28 June 2018Statement of capital following an allotment of shares on 2 May 2017
  • GBP 8,356,996.00
12 June 2018Confirmation statement made on 6 June 2018 with no updates
6 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 October 2017Registration of charge 042293080013, created on 29 September 2017
6 October 2017Registration of charge 042293080013, created on 29 September 2017
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
2 October 2017Satisfaction of charge 042293080011 in full
2 October 2017Registration of charge 042293080012, created on 29 September 2017
2 October 2017Registration of charge 042293080012, created on 29 September 2017
2 October 2017Satisfaction of charge 042293080011 in full
12 June 2017Confirmation statement made on 6 June 2017 with updates
12 June 201706/06/17 Statement of Capital gbp 8356996
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 14/08/2018.
15 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
4 May 2017Satisfaction of charge 6 in full
4 May 2017Satisfaction of charge 9 in full
4 May 2017Satisfaction of charge 042293080010 in full
4 May 2017Satisfaction of charge 8 in full
4 May 2017Satisfaction of charge 5 in full
4 May 2017Satisfaction of charge 5 in full
4 May 2017Satisfaction of charge 042293080010 in full
4 May 2017Satisfaction of charge 6 in full
4 May 2017Satisfaction of charge 8 in full
4 May 2017Satisfaction of charge 7 in full
4 May 2017Satisfaction of charge 7 in full
4 May 2017Satisfaction of charge 9 in full
3 May 2017Registration of charge 042293080011, created on 2 May 2017
3 May 2017Registration of charge 042293080011, created on 2 May 2017
1 February 2017Termination of appointment of Christopher Steven Willans as a director on 1 February 2017
1 February 2017Termination of appointment of Christopher Steven Willans as a director on 1 February 2017
6 October 2016Accounts for a small company made up to 31 December 2015
6 October 2016Accounts for a small company made up to 31 December 2015
23 September 2016Appointment of Mr Anthony Robert Andrew Insall as a director on 7 September 2016
23 September 2016Appointment of Mr Timothy Carswell as a director on 7 September 2016
23 September 2016Appointment of Mr Anthony Robert Andrew Insall as a director on 7 September 2016
23 September 2016Appointment of Mr Timothy Carswell as a director on 7 September 2016
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8,356,995
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8,356,995
23 December 2015Company name changed vale retail (cornbow) LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
23 December 2015Company name changed vale retail (cornbow) LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
2 September 2015Accounts for a small company made up to 31 December 2014
2 September 2015Accounts for a small company made up to 31 December 2014
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8,356,995
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8,356,995
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8,356,995
3 September 2014Accounts for a small company made up to 31 December 2013
3 September 2014Accounts for a small company made up to 31 December 2013
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8,356,995
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8,356,995
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8,356,995
1 October 2013Accounts for a small company made up to 31 December 2012
1 October 2013Accounts for a small company made up to 31 December 2012
22 July 2013Registration of charge 042293080010
22 July 2013Registration of charge 042293080010
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
1 November 2012Accounts for a small company made up to 31 December 2011
1 November 2012Accounts for a small company made up to 31 December 2011
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
27 July 2011Accounts for a small company made up to 31 December 2010
27 July 2011Accounts for a small company made up to 31 December 2010
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
30 September 2010Accounts for a small company made up to 31 December 2009
30 September 2010Accounts for a small company made up to 31 December 2009
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
28 January 2010Director's details changed for Robert Adrian Oliver on 28 January 2010
28 January 2010Secretary's details changed for Ms Anne Faherty on 28 January 2010
28 January 2010Director's details changed for Christopher Steven Willans on 28 January 2010
28 January 2010Secretary's details changed for Ms Anne Faherty on 28 January 2010
28 January 2010Director's details changed for Christopher Steven Willans on 28 January 2010
28 January 2010Director's details changed for Robert Adrian Oliver on 28 January 2010
30 October 2009Accounts for a small company made up to 31 December 2008
30 October 2009Accounts for a small company made up to 31 December 2008
24 June 2009Return made up to 06/06/09; full list of members
24 June 2009Return made up to 06/06/09; full list of members
16 June 2009Particulars of a mortgage or charge / charge no: 9
16 June 2009Particulars of a mortgage or charge / charge no: 9
16 June 2009Particulars of a mortgage or charge / charge no: 8
16 June 2009Particulars of a mortgage or charge / charge no: 8
4 February 2009Accounts for a small company made up to 31 December 2007
4 February 2009Accounts for a small company made up to 31 December 2007
17 June 2008Return made up to 06/06/08; full list of members
17 June 2008Return made up to 06/06/08; full list of members
3 March 2008Appointment terminated director timothy carswell
3 March 2008Appointment terminated director timothy carswell
28 February 2008Secretary appointed ms anne faherty
28 February 2008Appointment terminated secretary timothy carswell
28 February 2008Secretary appointed ms anne faherty
28 February 2008Appointment terminated secretary timothy carswell
30 November 2007Accounts for a small company made up to 31 December 2006
30 November 2007Accounts for a small company made up to 31 December 2006
18 July 2007Particulars of mortgage/charge
18 July 2007Particulars of mortgage/charge
18 July 2007Particulars of mortgage/charge
18 July 2007Particulars of mortgage/charge
7 June 2007Return made up to 06/06/07; full list of members
7 June 2007Return made up to 06/06/07; full list of members
28 March 2007Location of register of members
28 March 2007Location of register of members
20 December 2006New director appointed
20 December 2006New director appointed
30 November 2006Accounting reference date extended from 31/10/06 to 31/12/06
30 November 2006Accounting reference date extended from 31/10/06 to 31/12/06
15 November 2006Registered office changed on 15/11/06 from: sceptre court 40 tower hill london EC3N 4DX
15 November 2006New secretary appointed
15 November 2006Registered office changed on 15/11/06 from: sceptre court 40 tower hill london EC3N 4DX
15 November 2006New secretary appointed
15 November 2006Secretary resigned
15 November 2006Secretary resigned
18 September 2006Accounts for a small company made up to 31 October 2005
18 September 2006Accounts for a small company made up to 31 October 2005
8 June 2006Return made up to 06/06/06; full list of members
8 June 2006Return made up to 06/06/06; full list of members
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
17 January 2006Declaration of mortgage charge released/ceased
17 January 2006Declaration of mortgage charge released/ceased
4 January 2006Declaration of assistance for shares acquisition
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2006Memorandum and Articles of Association
4 January 2006Declaration of assistance for shares acquisition
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2006Memorandum and Articles of Association
4 January 2006Particulars of mortgage/charge
4 January 2006Particulars of mortgage/charge
17 August 2005Full accounts made up to 31 October 2004
17 August 2005Full accounts made up to 31 October 2004
17 June 2005Return made up to 06/06/05; full list of members
17 June 2005Return made up to 06/06/05; full list of members
14 July 2004Full accounts made up to 31 October 2003
14 July 2004Full accounts made up to 31 October 2003
5 July 2004Return made up to 06/06/04; full list of members; amend
5 July 2004Return made up to 06/06/04; full list of members; amend
2 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 June 2004Secretary resigned
28 June 2004Secretary resigned
28 June 2004New secretary appointed
28 June 2004New secretary appointed
16 June 2004Registered office changed on 16/06/04 from: 5 great college street westminster london SW1P 3SJ
16 June 2004Registered office changed on 16/06/04 from: 5 great college street westminster london SW1P 3SJ
7 April 2004Particulars of mortgage/charge
7 April 2004Particulars of mortgage/charge
30 March 2004Declaration of assistance for shares acquisition
30 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 March 2004Declaration of assistance for shares acquisition
30 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 March 2004Particulars of mortgage/charge
27 March 2004Particulars of mortgage/charge
9 July 2003Full accounts made up to 31 October 2002
9 July 2003Full accounts made up to 31 October 2002
5 July 2003Return made up to 06/06/03; full list of members
5 July 2003Return made up to 06/06/03; full list of members
4 April 2003Particulars of mortgage/charge
4 April 2003Particulars of mortgage/charge
17 July 2002Return made up to 06/06/02; full list of members
17 July 2002Return made up to 06/06/02; full list of members
21 March 2002Accounting reference date extended from 30/06/02 to 31/10/02
21 March 2002Accounting reference date extended from 30/06/02 to 31/10/02
6 November 2001Particulars of mortgage/charge
6 November 2001Particulars of mortgage/charge
19 October 2001Declaration of assistance for shares acquisition
19 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 October 2001Declaration of assistance for shares acquisition
19 October 2001Nc inc already adjusted 12/10/01
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2001Memorandum and Articles of Association
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2001Resolutions
  • RES13 ‐ Re loan agreement 12/10/01
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 October 2001Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100
19 October 2001Nc inc already adjusted 12/10/01
19 October 2001Memorandum and Articles of Association
19 October 2001Resolutions
  • RES13 ‐ Re loan agreement 12/10/01
19 October 2001Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100
10 August 2001Secretary resigned;director resigned
10 August 2001New director appointed
10 August 2001New secretary appointed
10 August 2001Secretary resigned;director resigned
10 August 2001Director resigned
10 August 2001New director appointed
10 August 2001New director appointed
10 August 2001New director appointed
10 August 2001New secretary appointed
10 August 2001Registered office changed on 10/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 August 2001Registered office changed on 10/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 August 2001Director resigned
23 July 2001Company name changed menion LIMITED\certificate issued on 23/07/01
23 July 2001Company name changed menion LIMITED\certificate issued on 23/07/01
6 June 2001Incorporation
6 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing