LEXCAP 19 LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved following liquidation |
15/04/2515 April 2025 | Final Gazette dissolved following liquidation |
15/01/2515 January 2025 | Return of final meeting in a members' voluntary winding up |
28/08/2428 August 2024 | Micro company accounts made up to 2024-08-23 |
28/08/2428 August 2024 | Previous accounting period shortened from 2024-08-31 to 2024-08-23 |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Resolutions |
24/08/2424 August 2024 | Resolutions |
24/08/2424 August 2024 | Memorandum and Articles of Association |
23/08/2423 August 2024 | Annual accounts for year ending 23 Aug 2024 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-08-31 |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Statement of capital on 2024-04-24 |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | |
02/04/242 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with updates |
02/12/222 December 2022 | Micro company accounts made up to 2022-08-31 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/05/2211 May 2022 | Memorandum and Articles of Association |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
21/04/2221 April 2022 | Confirmation statement made on 2022-03-15 with updates |
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 | 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 |
31/01/2231 January 2022 | Director's details changed for Mr Christopher Gordon Blair 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 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 2022-01-31 |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-17 |
08/07/218 July 2021 | CURREXT FROM 31/03/2022 TO 31/08/2022 |
14/05/2114 May 2021 | VARYING SHARE RIGHTS AND NAMES |
14/05/2114 May 2021 | ARTICLES OF ASSOCIATION |
14/05/2114 May 2021 | ADOPT ARTICLES 22/04/2021 |
11/03/2111 March 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