LEXCAP 7 LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
27/09/2427 September 2024 | Micro company accounts made up to 2024-08-31 |
25/09/2425 September 2024 | Previous accounting period shortened from 2024-10-07 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/07/244 July 2024 | Micro company accounts made up to 2023-10-07 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
07/10/237 October 2023 | Annual accounts for year ending 07 Oct 2023 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-10-07 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
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 |
07/10/227 October 2022 | Annual accounts for year ending 07 Oct 2022 |
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 | Registered office address changed from 12 Hammersmith Grove London W6 7AP United Kingdom 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 |
07/10/217 October 2021 | Annual accounts for year ending 07 Oct 2021 |
08/04/218 April 2021 | 07/10/20 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
29/12/2029 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON BLAIR / 29/12/2020 |
26/10/2026 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC LEECH / 26/10/2020 |
26/10/2026 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR XUEMEI LIU / 26/10/2020 |
26/10/2026 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC LEECH / 26/10/2020 |
26/10/2026 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON BLAIR / 26/10/2020 |
07/10/207 October 2020 | Annual accounts for year ending 07 Oct 2020 |
29/05/2029 May 2020 | CURREXT FROM 30/04/2020 TO 07/10/2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
08/04/198 April 2019 | 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