LEXGO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

11/07/2311 July 2023 Satisfaction of charge 055123950001 in full

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Change of details for Mr Timothy Charles Langman Perry as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

19/01/2319 January 2023 Registered office address changed from 2nd Floor, 10 Bloomsbury Way London WC1A 2SL United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Timothy Charles Langman Perry on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr James William Russell on 2023-01-19

View Document

19/01/2319 January 2023 Secretary's details changed for Nicola Caro Perry on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED THE SPRING ADVISORY GROUP LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARSHALL

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED SPRING LAW LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/06/1616 June 2016 SAIL ADDRESS CHANGED FROM: STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU ENGLAND

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ANDREW PHILIP DAY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR NIGEL JEREMY CLARK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055123950001

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RUSSELL / 04/11/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES LANGMAN PERRY / 04/11/2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MS CAROLINE LOUISE MARSHALL

View Document

10/08/1110 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/118 July 2011 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY PRICHARD JONES

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS LUCY LOVEDAY PRICHARD JONES

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RUSSELL / 30/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CARO PERRY / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES LANGMAN PERRY / 30/12/2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 65 CHANDOS PLACE LONDON WC2N 5NG UNITED KINGDOM

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 40 CRAVEN STREET LONDON WC2N 5NG

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR JAMES WILLIAM RUSSELL

View Document

04/08/084 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

12/09/0512 September 2005 S80A AUTH TO ALLOT SEC 19/07/05

View Document

19/07/0519 July 2005 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