LEXBRIDGE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from 33 st. James's Square London SW1Y 4JS England to 78-79 Pall Mall London SW1Y 5ES on 2025-06-16

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Registered office address changed from 25 Wilton Road Victoria London SW1V 1LW England to 33 st. James's Square London SW1Y 4JS on 2021-08-03

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR OLENA MAKSYMCHUK

View Document

03/04/203 April 2020 SECRETARY APPOINTED OLENA MAKSYMCHUK

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

01/11/181 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. KASPARS MUIZNIEKS / 01/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR. KASPARS MUIZNIEKS / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR. KASPARS MUIZNIEKS

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR OLGA EMERETLI

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MS. OLENA MAKSYMCHUK

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA EMERETLI / 31/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA EMERETLI / 09/12/2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOGDANOVSKY

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS OLGA EMERETLI

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MISS OLGA EMERETLI

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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