LEXGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
11/07/2311 July 2023 | Satisfaction of charge 055123950001 in full |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Change of details for Mr Timothy Charles Langman Perry as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Certificate of change of name |
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 |
19/01/2319 January 2023 | Director's details changed for Mr Timothy Charles Langman Perry on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr James William Russell on 2023-01-19 |
19/01/2319 January 2023 | Secretary's details changed for Nicola Caro Perry on 2023-01-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
14/04/2114 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/03/2031 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | COMPANY NAME CHANGED THE SPRING ADVISORY GROUP LIMITED CERTIFICATE ISSUED ON 23/09/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARSHALL |
18/09/1718 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
26/01/1726 January 2017 | COMPANY NAME CHANGED SPRING LAW LIMITED CERTIFICATE ISSUED ON 26/01/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
20/06/1620 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
16/06/1616 June 2016 | SAIL ADDRESS CHANGED FROM: STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU ENGLAND |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARK |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
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 |
21/07/1521 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
26/03/1526 March 2015 | DIRECTOR APPOINTED MR ANDREW PHILIP DAY |
26/03/1526 March 2015 | DIRECTOR APPOINTED MR NIGEL JEREMY CLARK |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/07/1330 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
13/07/1313 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 055123950001 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/08/1210 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RUSSELL / 04/11/2011 |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES LANGMAN PERRY / 04/11/2011 |
12/10/1112 October 2011 | DIRECTOR APPOINTED MS CAROLINE LOUISE MARSHALL |
10/08/1110 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
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 |
08/07/118 July 2011 | SAIL ADDRESS CREATED |
08/06/118 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LUCY PRICHARD JONES |
23/09/1023 September 2010 | DIRECTOR APPOINTED MRS LUCY LOVEDAY PRICHARD JONES |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/07/1030 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
14/01/1014 January 2010 | PREVEXT FROM 30/09/2009 TO 31/12/2009 |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RUSSELL / 30/12/2009 |
30/12/0930 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CARO PERRY / 30/12/2009 |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES LANGMAN PERRY / 30/12/2009 |
06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 65 CHANDOS PLACE LONDON WC2N 5NG UNITED KINGDOM |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 40 CRAVEN STREET LONDON WC2N 5NG |
31/07/0931 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/05/0915 May 2009 | DIRECTOR APPOINTED MR JAMES WILLIAM RUSSELL |
04/08/084 August 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
21/07/0821 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
12/09/0512 September 2005 | S80A AUTH TO ALLOT SEC 19/07/05 |
19/07/0519 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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