LEXCROFT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/05/2010 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED YOUNAS AWAN / 11/10/2012 |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 87 CARLTON CRESCENT LUTON UK LU3 1EP UNITED KINGDOM |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, DIRECTOR AMER ABDULLAH |
09/12/119 December 2011 | DIRECTOR APPOINTED MR AMER ABDULLAH |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 10A COTLANDSWICK LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1EE UNITED KINGDOM |
04/11/114 November 2011 | APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SERVICES LTD |
04/11/114 November 2011 | SECRETARY APPOINTED MRS SIDRA YOUNUS |
04/11/114 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED YOUNAS AWAN / 17/10/2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD PINNER MIDDLESEX HA5 4HS |
27/01/1127 January 2011 | DIRECTOR APPOINTED MOHAMMED YOUNAS AWAN |
24/01/1124 January 2011 | CORPORATE SECRETARY APPOINTED CHARTERHOUSE SERVICES LTD |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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