LEXSTEP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/11/2230 November 2022 Termination of appointment of Alexander Isaacs as a director on 2022-11-17

View Document

30/11/2230 November 2022 Cessation of Michael Lewis Hagai as a person with significant control on 2022-11-17

View Document

30/11/2230 November 2022 Cessation of Alexander Isaacs as a person with significant control on 2022-11-17

View Document

30/11/2230 November 2022 Notification of M10I Ltd as a person with significant control on 2022-11-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Amended micro company accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS HAGAI / 06/04/2016

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ISAACS / 06/04/2016

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094543600001

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

09/03/209 March 2020 ADOPT ARTICLES 31/03/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS CHAGALL-HAGAI / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ISAACS / 16/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX ISAACS / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS CHAGALL-HAGAI / 18/12/2019

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 ADOPT ARTICLES 20/02/2017

View Document

25/02/1925 February 2019 20/02/17 STATEMENT OF CAPITAL GBP 102

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HAGAI / 11/04/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAGAI / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS CHAGALL-HAGAI / 25/01/2019

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 ADOPT ARTICLES 30/10/2015

View Document

30/10/1530 October 2015 30/10/15 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR MICHAEL HAGAI

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED LATERALME LTD CERTIFICATE ISSUED ON 16/05/15

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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