LEX OMNIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN COLLIS CHRISTMAS / 08/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN COLLIS CHRISTMAS / 08/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM FULBROOK FARM CHURCH STREET NASSINGTON PETERBOROUGH PE8 6QG

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN COLLIS CHRISTMAS / 11/11/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/04/1520 April 2015 PREVSHO FROM 30/04/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/01/157 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM ALEXANDER HOUSE HOSPITAL FIELDS ROAD FULFORD YORK NORTH YORKSHIRE YO10 4DZ

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY STUART RAMSEY

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/12/1317 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/12/1213 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/123 August 2012 COMPANY NAME CHANGED MINSTER SOLICITORS LIMITED CERTIFICATE ISSUED ON 03/08/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/12/1120 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN COLLIS CHRISTMAS / 18/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: DEANERY MEWS MINSTER PRECINCT PETERBOROUGH PE1 1XS

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

12/12/0512 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0520 November 2005 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