LEXMAN LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIY BILYASHEVYCH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 50 ACACIA AVENUE WEST DRAYTON MIDDLESEX UB7 8LW

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS IVANNA KURIY / 31/10/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIY BILYASHEVYCH / 31/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/06/1330 June 2013 DIRECTOR APPOINTED MRS IVANNA KURIY

View Document

30/06/1330 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

16/03/1316 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 144 LOWDELL CLOSE WEST DRAYTON MIDDLESEX UB7 8BD

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIY BILYASHEVYCH / 23/11/2010

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIY BILYASHEVYCH / 15/06/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY KG ACCOUNTANTS LIMITED

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIY BILYASHEVYCH / 20/06/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 7 ARROWSCOUT WALK NORTHOLT MIDDLESEX UB5 6EE

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 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