Lixwm
Holywell
Flintshire
CH8 8NQ
Wales
Secretary Name | Mr John Richard Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Groes Hall Groes Denbigh Clwyd LL16 5RS Wales |
Secretary Name | Jacqueline Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 15 Hollyfields Gresford Wrexham Wrexham County Borough LL12 8HD Wales |
Secretary Name | Jacqueline Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 15 Hollyfields Gresford Wrexham Wrexham County Borough LL12 8HD Wales |
Secretary Name | Jean Ann Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 September 2018) |
Role | Company Director |
Correspondence Address | 18 Llys Enfys Gwernymynydd Mold Clwyd CH7 5NB Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lixwm.com |
---|
Registered Address | 90 Wrexham Street Mold Flintshire CH7 1HQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Edward Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,301,855 |
Cash | £28,440 |
Current Liabilities | £195,732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
1 November 2012 | Delivered on: 15 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a being land on the east side and numbered 1-3 halkyn street holywell flintshire t/no cym 49994. Outstanding |
---|---|
1 November 2012 | Delivered on: 10 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land and building number 2 to the south west of halkyn street holywell flintshire t/no wa 393955. Outstanding |
1 November 2012 | Delivered on: 10 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the south side of starkey lane northop flintshire t/no WA793770. Outstanding |
1 November 2012 | Delivered on: 10 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south of starkey lane northop flintshire t/no WA818002. Outstanding |
1 November 2012 | Delivered on: 10 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tyddyn starkey farm starkey lane northop nr mold flintshire t/no CYM427215. Outstanding |
1 November 2012 | Delivered on: 10 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land to the south of starkey lane northop flintshire t/no wa 818007. Outstanding |
21 August 2012 | Delivered on: 29 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 July 2023 | Confirmation statement made on 1 July 2023 with updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
20 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 September 2018 | Termination of appointment of Jean Ann Carter as a secretary on 11 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members
|
25 July 2005 | Return made up to 11/07/05; full list of members
|
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 90 wrexham street mold flintshire CH7 1HQ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 90 wrexham street mold flintshire CH7 1HQ (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: C./o gardner & co, brynford house, 21 brynford street holywell flintshire CH8 7RD (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: C./o gardner & co, brynford house, 21 brynford street holywell flintshire CH8 7RD (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
12 December 2003 | Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2003 | Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
11 July 2003 | Incorporation (18 pages) |
11 July 2003 | Incorporation (18 pages) |