LEXARA LTD

Company Documents

DateDescription
04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O KEYSTONE LAW 53 DAVIES STREET LONDON W1K 5JH UNITED KINGDOM

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BUTT

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY MARK BUTT

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANSOM

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

27/10/0927 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

06/03/096 March 2009 GBP NC 50000/116667 27/02/2009

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 8 FAIRACRE, WOOLTON HILL NEWBURY BERKSHIRE RG20 9UF

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/081 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0821 February 2008 S-DIV 01/02/08

View Document

21/02/0821 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0821 February 2008 SUBDIVISION 01/02/08

View Document

21/02/0821 February 2008 S386 DISP APP AUDS 01/02/08

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 � NC 10000/50000 01/02/

View Document

20/02/0820 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0820 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 01/02/08

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 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