LEXCETERAS LIMITED

Company Documents

DateDescription
31/01/2031 January 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/05/1424 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1314 February 2013 SOLVENCY STATEMENT DATED 05/02/13

View Document

14/02/1314 February 2013 STATEMENT BY DIRECTORS

View Document

14/02/1314 February 2013 REDUCE ISSUED CAPITAL 05/02/2013

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAYNE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COGGINS

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BIRD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTLER

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUTLER / 30/04/2012

View Document

19/06/1219 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/09/116 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 5000

View Document

26/08/1126 August 2011 SOLVENCY STATEMENT DATED 24/08/11

View Document

26/08/1126 August 2011 REDUCE ISSUED CAPITAL 24/08/2011

View Document

26/08/1126 August 2011 STATEMENT BY DIRECTORS

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUTLER / 29/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BIRD / 29/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH BRAYNE / 29/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 08/07/09

View Document

08/07/098 July 2009 STATEMENT BY DIRECTORS

View Document

08/07/098 July 2009 REDUCE ISSUED CAPITAL 17/06/2009

View Document

08/07/098 July 2009 SOLVENCY STATEMENT DATED 17/06/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LYNAS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BIRD / 01/05/2008

View Document

18/04/0818 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

24/01/0624 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 12 MILL STREET MAIDSTONE KENT ME15 6XU

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 £ NC 1000/60000 01/10/03

View Document

01/11/031 November 2003 NC INC ALREADY ADJUSTED 01/10/03

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 COMPANY NAME CHANGED LEXETERAS LIMITED CERTIFICATE ISSUED ON 24/10/03

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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