LEXIA PROJECT MANAGEMENT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 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

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

08/10/248 October 2024 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-10-08

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2022-12-14

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA VARKONYI / 19/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA VARKONYI / 08/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA VARKONYI / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA VARKONYI / 08/01/2021

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA VARKONYI / 14/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA VARKONYI / 14/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA VARKONYI / 14/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 18 MULBERRY AVENUE TURNSTONE PARK WIDNES CHESHIRE WA8 0WN ENGLAND

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA VARKONYI / 14/05/2019

View Document

01/05/191 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 2105 LANDMARK EAST TOWER 24 MARSH WALL LONDON E14 9DB ENGLAND

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information