HENRY LAX DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Statement of capital on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Change of details for Mr Christian David Lax as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Cessation of Joan Mary Lax as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of Edward Michael Lax as a director on 2023-10-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Termination of appointment of Anne Edwina Mccullough as a director on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of Susan Nicola Chew as a director on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of Joan Mary Lax as a secretary on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN MARY LAX

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN DAVID LAX

View Document

23/03/1823 March 2018 CESSATION OF WILLIAM HENRY LAX AS A PSC

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAX

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID LAX / 05/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL LAX / 05/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN NICOLA CHEW / 05/04/2016

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE EDWINA MCCULLOUGH / 07/04/2016

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN NICOLA CHEW / 05/04/2013

View Document

08/04/148 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE EDWINA LAX / 25/05/2009

View Document

30/04/1030 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 SHARES AGREEMENT OTC

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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