LEXCAP 17 LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Micro company accounts made up to 2024-09-12 |
15/10/2415 October 2024 | Previous accounting period shortened from 2025-03-19 to 2024-09-12 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
12/09/2412 September 2024 | Annual accounts for year ending 12 Sep 2024 |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Statement of capital on 2024-04-24 |
24/04/2424 April 2024 | |
19/04/2419 April 2024 | Amended micro company accounts made up to 2022-07-31 |
10/04/2410 April 2024 | Micro company accounts made up to 2024-03-19 |
10/04/2410 April 2024 | Micro company accounts made up to 2023-07-31 |
10/04/2410 April 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-19 |
19/03/2419 March 2024 | Annual accounts for year ending 19 Mar 2024 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
09/11/229 November 2022 | Micro company accounts made up to 2022-07-31 |
01/11/221 November 2022 | Termination of appointment of Christopher Gordon Blair as a director on 2022-10-31 |
26/10/2226 October 2022 | Appointment of Ms Cheree Annette Blair as a director on 2022-10-07 |
11/05/2211 May 2022 | Memorandum and Articles of Association |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
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 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 |
31/01/2231 January 2022 | Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 184 Shepherds Bush Road London W6 7NL on 2022-01-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-21 with updates |
08/07/218 July 2021 | CURREXT FROM 28/02/2022 TO 31/07/2022 |
02/07/212 July 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/06/218 June 2021 | 08/06/21 STATEMENT OF CAPITAL GBP 140000 |
15/03/2115 March 2021 | VARYING SHARE RIGHTS AND NAMES |
15/03/2115 March 2021 | ADOPT ARTICLES 17/02/2021 |
15/03/2115 March 2021 | ARTICLES OF ASSOCIATION |
15/02/2115 February 2021 | 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