LAXMI LENGHAS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Sally Creese as a secretary on 2025-09-08

View Document

03/09/253 September 2025 NewAppointment of Miss Sally Creese as a secretary on 2025-09-02

View Document

03/09/253 September 2025 NewTermination of appointment of Sally Creese as a secretary on 2025-09-03

View Document

03/09/253 September 2025 NewAppointment of Miss Sally Creese as a secretary on 2025-09-02

View Document

18/03/2518 March 2025 Appointment of Miss Sally Ann Creese as a secretary on 2025-03-15

View Document

18/03/2518 March 2025 Termination of appointment of Sally Ann Creese as a secretary on 2025-03-16

View Document

19/01/2519 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 149 Belgrave Road Leicester LE4 6AS on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Ajay Chauhan on 2024-10-21

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/01/221 January 2022 Micro company accounts made up to 2020-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY CHAUHAN / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR AJAY CHAUHAN / 15/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1812 December 2018 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