LEXCAP 19 LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a members' voluntary winding up

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-08-23

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2024-08-31 to 2024-08-23

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

23/08/2423 August 2024 Annual accounts for year ending 23 Aug 2024

View Accounts

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

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Statement of capital on 2024-04-24

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-08-31

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

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-03-15 with updates

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 184 Shepherds Bush Road London W6 7NL England to 184 Shepherds Bush Road London W6 7NL on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Christopher Gordon Blair on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Cormac Leech on 2022-01-31

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

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

08/07/218 July 2021 CURREXT FROM 31/03/2022 TO 31/08/2022

View Document

14/05/2114 May 2021 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/2114 May 2021 ARTICLES OF ASSOCIATION

View Document

14/05/2114 May 2021 ADOPT ARTICLES 22/04/2021

View Document

11/03/2111 March 2021 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