LEXABLE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

07/05/247 May 2024 Satisfaction of charge 062847930004 in full

View Document

07/05/247 May 2024 Satisfaction of charge 062847930002 in full

View Document

07/05/247 May 2024 Satisfaction of charge 062847930003 in full

View Document

07/05/247 May 2024 Satisfaction of charge 062847930001 in full

View Document

02/05/242 May 2024 Termination of appointment of Seamus Brendan Scullion as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Erinn O’Sullivan as a director on 2024-04-30

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2022-09-30

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

06/04/236 April 2023 Registered office address changed from Cbtc Senghennydd Road Cardiff CF24 4AY to 115 Tivoli Road London SE27 0EE on 2023-04-06

View Document

14/02/2214 February 2022 Registration of charge 062847930004, created on 2022-02-11

View Document

10/01/2210 January 2022 Termination of appointment of Carleen Mary Doherty as a secretary on 2021-07-09

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

05/10/185 October 2018 CESSATION OF NEIL JAMES COTTRELL AS A PSC

View Document

05/10/185 October 2018 CESSATION OF HELEN MARIE COTTRELL AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NC TECHNOLOGY & CONSULTANCY LTD

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES COTTRELL / 27/10/2017

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE COTTRELL / 27/10/2017

View Document

14/08/1814 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/09/177 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS HELEN MARIE COTTRELL

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT COTTRELL

View Document

05/06/145 June 2014 SECRETARY APPOINTED MRS HELEN COTTRELL

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COTTRELL / 02/05/2014

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ADOPT ARTICLES 01/03/2012

View Document

16/03/1216 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 200

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT COTTRELL / 01/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COTTRELL / 01/07/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COTTRELL / 19/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 22 HIGHWOODS DRIVE MARLOW BUCKINGHAMSHIRE SL7 3PY UNITED KINGDOM

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COTTRELL / 01/07/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 22 HIGHWOODS DRIVE MARLOW BUCKS SL7 3PY

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 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