EEE LEX LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Notification of Humphrey Harrison as a person with significant control on 2024-03-11

View Document

19/03/2419 March 2024 Termination of appointment of Karin Harrison as a director on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of Fredrick Ngatia as a director on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of Barnabas Albert Samatta as a director on 2024-03-11

View Document

18/03/2418 March 2024 Cessation of The African Financial & Economic Crimes Academy as a person with significant control on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of Ignace Desire Basset as a director on 2024-03-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUTLER

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS BELIZE HARRISON

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY HARRISON

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR KARIN HANKE

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR COURTENAY GRIFFITHS

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY KARIN HANKE

View Document

17/07/1917 July 2019 CESSATION OF HUMPHREY RUPERT CRISPIN HARRISON AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE AFRICAN FINANCIAL & ECONOMIC CRIMES ACADEMY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADV FREDRICK NGATIA / 10/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RUPERT CRISPIN HARRISON / 10/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF JUSTICE (RET'D) BARNABAS ALBERT SAMATTA / 10/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN HANKE / 10/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM BUTLER / 10/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACE DESIRE BASSET / 10/03/2019

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR UNITY DOW

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED ADV FREDRICK NGATIA

View Document

08/06/158 June 2015 COMPANY NAME CHANGED EEE MEDIATION LTD CERTIFICATE ISSUED ON 08/06/15

View Document

11/05/1511 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MS KARIN HANKE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 39 FLOWER LANE LONDON NW7 2JN UNITED KINGDOM

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/05/122 May 2012 DIRECTOR APPOINTED MR IGNACE DESIRE BASSET

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED CHIEF JUSTICE (RET'D) BARNABAS ALBERT SAMATTA

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED DR MALCOLM BUTLER

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED JUSTICE UNITY DOW

View Document

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 5

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MS KARIN HANKE

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED EARTH WORKS MEDIATION LTD CERTIFICATE ISSUED ON 26/07/11

View Document

26/06/1126 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COURTENAY DELSDOE MCVAY GRIFFITHS / 26/06/2011

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company