LEXCAP 15 LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-06-01

View Document

13/02/2513 February 2025 Previous accounting period shortened from 2025-06-01 to 2024-10-31

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-10-31

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

08/01/258 January 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-06-01

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

01/11/221 November 2022 Termination of appointment of Christopher Gordon Blair as a director on 2022-10-31

View Document

26/10/2226 October 2022 Appointment of Ms Cheree Annette Blair as a director on 2022-10-07

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Change of details for Lexcap Holdco Limited as a person with significant control on 2022-02-10

View Document

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

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

28/01/2128 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/2128 January 2021 ADOPT ARTICLES 23/12/2020

View Document

28/01/2128 January 2021 ARTICLES OF ASSOCIATION

View Document

22/01/2122 January 2021 CURREXT FROM 31/12/2021 TO 01/06/2022

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON BLAIR / 19/01/2021

View Document

23/12/2023 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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