LEXSWORTH SOLUTIONS LTD

Company Documents

DateDescription
13/06/1813 June 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/03/1813 March 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM FLAT 2 CHURCHILL HOUSE 184 LONDON ROAD MITCHAM SURREY CR4 3SJ

View Document

18/11/1618 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/11/1618 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1618 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/165 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

16/12/1516 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TEGBEE KPODO / 16/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 28 CHANDOS RISE BUCKINGHAM STREET PORTSMOUTH PO1 1EY UNITED KINGDOM

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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