Background WavePink WaveYellow Wave

LAX STARS LIMITED (05673187)

LAX STARS LIMITED (05673187) is an active UK company. incorporated on 12 January 2006. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAX STARS LIMITED has been registered for 20 years. Current directors include SHERLOCK, Adam.

Company Number
05673187
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
Alex House, Salford, M3 5JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHERLOCK, Adam
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAX STARS LIMITED

LAX STARS LIMITED is an active company incorporated on 12 January 2006 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAX STARS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05673187

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 31/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 5 December 2023 (2 years ago)
Period: 1 April 2022 - 31 August 2023(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 January 2023 (3 years ago)
Submitted on 19 January 2023 (3 years ago)

Next Due

Due by 26 January 2024
For period ending 12 January 2024
Contact
Address

Alex House 260-268 Chapel Street Salford, M3 5JZ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHERLOCK, Jayne Maria

Active
11 Enville Road, AltrinchamWA14 2PF
Secretary
Appointed 12 Jan 2006

SHERLOCK, Adam

Active
11 Enville Road, AltrinchamWA14 2PF
Born November 1965
Director
Appointed 12 Jan 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 12 Jan 2006
Resigned 12 Jan 2006

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 12 Jan 2006
Resigned 12 Jan 2006

Persons with significant control

1

Mr Adam Sherlock

Active
Alex House, SalfordM3 5JZ
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Dissolution Voluntary Strike Off Suspended
6 January 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 December 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
7 November 2007
88(2)R88(2)R
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Incorporation Company
12 January 2006
NEWINCIncorporation