LEXUS PROJECTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Registered office address changed from 8 Queen Street Derry BT48 7EF Northern Ireland to 8 Lawrence Hill Londonderry BT48 7NJ on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM MCCAMBRIDGE DUFFY 35 TEMPLEMORE BUSINESS PARK DERRY BT48 0LD UNITED KINGDOM

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

12/06/2012 June 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 FIRST GAZETTE

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCTAGGART / 18/06/2019

View Document

04/06/194 June 2019 CESSATION OF MCGETTIGAN CONSTRUCTION LIMITED AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEXUS PROPERTIES LIMITED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 DIRECTOR APPOINTED MR ANTHONY MCTAGGART

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR RONAN DUFFY

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6520520001

View Document

29/03/1829 March 2018 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