LEX WISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

29/12/2329 December 2023 Certificate of change of name

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Gabriel Bogdan on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from 8 Madeira Grove Madeira Grove Woodford Green IG8 7QH England to 235a High Street Erdington Birmingham B23 6SS on 2021-11-30

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 8 MADEIRA GROVE FORMER NHS CLINIC WOODFORD GREEN IG8 7QH ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR GABRIEL BOGDAN / 01/12/2019

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 7 MADEIRA GROVE WOODFORD GREEN IG8 7QH ENGLAND

View Document

07/12/197 December 2019 PSC'S CHANGE OF PARTICULARS / MR GABRIEL BOGDAN / 07/12/2019

View Document

07/12/197 December 2019 REGISTERED OFFICE CHANGED ON 07/12/2019 FROM CONNAUGHT HOUSE BROOMHILL ROAD WOODFORD WOODFORD GREEN IG8 0XR ENGLAND

View Document

07/12/197 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL BOGDAN / 07/12/2019

View Document

02/11/192 November 2019 PSC'S CHANGE OF PARTICULARS / MR GABRIEL BOGDAN / 02/11/2019

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL BOGDAN / 02/11/2019

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED 8WAY LTD CERTIFICATE ISSUED ON 14/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM G BOGDAN 235A HIGH STREET ERDINGTON BIRMINGHAM B23 6SS ENGLAND

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR EMANUEL IORDAN

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 181-183 SUMMER ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6DX

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL BOGDAN / 14/04/2014

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR EMANUEL MIHAI IORDAN

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 204 OLDBURY ROAD INTERLUX BUSINESS PARK - UNIT 8 WEST BROMWICH WEST MIDLANDS B70 9DE UNITED KINGDOM

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information