LANX CONSTRUCTION GROUP LTD

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Angel Gardens a1406 1 Rochdale Road Manchester M4 4GF on 2025-05-06

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2022-08-31

View Document

12/02/2512 February 2025 Registered office address changed from The Colony Group Altrincham Road Wilmslow SK9 4LY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-12

View Document

20/01/2520 January 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Withdraw the company strike off application

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

03/12/243 December 2024 Registered office address changed from C/O Corbelo Group Ltd 10th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF England to The Colony Group Altrincham Road Wilmslow SK9 4LY on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2023-10-26 with updates

View Document

13/12/2313 December 2023 Voluntary strike-off action has been suspended

View Document

13/12/2313 December 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

18/05/2318 May 2023 Certificate of change of name

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Current accounting period shortened from 2022-10-31 to 2022-08-31

View Document

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Registered office address changed from Suite 32 Hardmans Business Centre New Hall Hey Road Rossendale BB4 6HH England to Suite 21 Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH on 2022-02-22

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Change of details for Mr Challon Michael Smith as a person with significant control on 2021-10-13

View Document

25/01/2225 January 2022 Director's details changed for Mr Challon Michael Smith on 2021-10-13

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-10-26 with updates

View Document

25/01/2225 January 2022 Registered office address changed from 1 Back Lane Apartment 2 Rawtenstall BB4 7QZ United Kingdom to Suite 32 Hardmans Business Centre New Hall Hey Road Rossendale BB4 6HH on 2022-01-25

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2027 October 2020 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