Lexmoor Properties Limited

General information

Name:

Lexmoor Properties Ltd

Office Address:

1st Floor Cloister House Riverside New Bailey Street M3 5FS Manchester

Number: 08117153

Incorporation date: 2012-06-25

Dissolution date: 2022-06-07

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08117153 twelve years ago, Lexmoor Properties Limited had been a private limited company until 2022/06/07 - the date it was dissolved. The business latest registration address was 1st Floor Cloister House Riverside, New Bailey Street Manchester.

Our info detailing this particular enterprise's personnel shows us that the last two directors were: Amanda K. and Philip K. who became the part of the company on 2012/07/03.

The companies that controlled this firm were as follows: Laureate Developments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at 20 St Mary's Parsonage, M3 2LG and was registered as a PSC under the registration number 02976984.

Financial data based on annual reports

Company staff

Amanda K.

Role: Director

Appointed: 03 July 2012

Latest update: 29 November 2023

Philip K.

Role: Director

Appointed: 03 July 2012

Latest update: 29 November 2023

People with significant control

Laureate Developments Limited
Address: 6th Floor Cardinal House 20 St Mary's Parsonage, Manchester, M3 2LG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House (Uk)
Registration number 02976984
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 09 July 2022
Confirmation statement last made up date 25 June 2021
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode