LEXTEGO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr Robert Thomas Reeve on 2025-01-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-29 with updates

View Document

10/01/2410 January 2024 Change of details for Mr Robert Thomas Reeve as a person with significant control on 2023-10-15

View Document

08/01/248 January 2024 Purchase of own shares.

View Document

04/01/244 January 2024 Cancellation of shares. Statement of capital on 2023-10-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Purchase of own shares.

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

28/11/2228 November 2022 Cancellation of shares. Statement of capital on 2022-11-25

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-08-17

View Document

05/10/225 October 2022 Termination of appointment of Junaid Rahim as a director on 2022-09-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Cessation of Junaid Rahim as a person with significant control on 2022-02-17

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Registered office address changed from 21 Windmill Drive Trumpington Cambridge CB2 9FA England to 14 Kingfisher Gardens Chichester PO20 2EQ on 2021-07-22

View Document

30/09/2030 September 2020 Registered office address changed from , 113 Clayhall Avenue, Ilford, IG5 0PN, England to 14 Kingfisher Gardens Chichester PO20 2EQ on 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 COMPANY NAME CHANGED VERIFAID LTD CERTIFICATE ISSUED ON 13/08/20

View Document

27/11/1927 November 2019 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