LEXMOOR 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
29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/02/2429 February 2024 Cessation of Chimanlal Lalji Velani as a person with significant control on 2024-02-28

View Document

29/02/2429 February 2024 Notification of Ccan Holdings Limited as a person with significant control on 2024-02-28

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Appointment of Mrs Niki Pattni as a director on 2023-08-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-05-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/03/237 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 3 ARCHGATE BUSINESS CENTRE 823-825 HIGH ROAD, NORTH FINCHLEY LONDON N12 0PU

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/10/1731 October 2017 PREVEXT FROM 27/02/2017 TO 30/06/2017

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

22/04/1622 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT C6 FREETRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084029630001

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR CHIMANLAL LALJI VELANI

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information