LEXCAP 10 LTD
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Final Gazette dissolved following liquidation |
04/10/244 October 2024 | Final Gazette dissolved following liquidation |
04/07/244 July 2024 | Return of final meeting in a members' voluntary winding up |
17/01/2417 January 2024 | Liquidators' statement of receipts and payments to 2023-11-23 |
06/12/226 December 2022 | Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-12-06 |
06/12/226 December 2022 | Declaration of solvency |
06/12/226 December 2022 | Resolutions |
06/12/226 December 2022 | Appointment of a voluntary liquidator |
06/12/226 December 2022 | Resolutions |
14/11/2214 November 2022 | Previous accounting period shortened from 2023-08-01 to 2022-11-01 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-11-01 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-08-01 |
01/11/221 November 2022 | Termination of appointment of Christopher Gordon Blair as a director on 2022-10-31 |
01/11/221 November 2022 | Annual accounts for year ending 01 Nov 2022 |
26/10/2226 October 2022 | Appointment of Ms Cheree Annette Blair as a director on 2022-10-07 |
01/08/221 August 2022 | Annual accounts for year ending 01 Aug 2022 |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Change of details for Lexcap Holdco Limited as a person with significant control on 2022-02-10 |
10/02/2210 February 2022 | Change of details for Lexcap Holdco Limited as a person with significant control on 2022-02-10 |
10/02/2210 February 2022 | Change of details for Lexcap Holdco Limited as a person with significant control on 2022-02-10 |
31/01/2231 January 2022 | Director's details changed for Mrs Xuemei Liu on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr Cormac Leech on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr Christopher Gordon Blair on 2022-01-31 |
31/01/2231 January 2022 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 2022-01-31 |
01/08/211 August 2021 | Annual accounts for year ending 01 Aug 2021 |
03/02/203 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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