LIXIR LTD

Company Documents

DateDescription
27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/08/2427 August 2024 Resolutions

View Document

20/08/2420 August 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Byrom Street Manchester M3 4PF on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of a voluntary liquidator

View Document

20/08/2420 August 2024 Statement of affairs

View Document

23/07/2423 July 2024 Termination of appointment of Christopher John Ellis as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of John Barrington Chevallier Guild as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Paul Martyn Romaine as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Samuel Paul Romaine as a director on 2024-07-18

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/11/2317 November 2023 Termination of appointment of Brian Jonathan Magnus as a director on 2023-11-09

View Document

30/10/2330 October 2023 Termination of appointment of Stefan Richard Turnbull as a director on 2023-10-18

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-05-27

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

14/03/2314 March 2023 Registered office address changed from 19 Bellefields Road London SW9 9UH England to 20-22 Wenlock Road London N1 7GU on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of James Royston Watson as a director on 2023-03-14

View Document

09/03/239 March 2023 Termination of appointment of Peter William Mcdonald as a director on 2023-03-09

View Document

07/03/237 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Bellefields Road London SW9 9UH on 2023-03-07

View Document

01/03/231 March 2023 Registered office address changed from 19 Bellefields Road London SW9 9UH England to 20-22 Wenlock Road London N1 7GU on 2023-03-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Appointment of Mr Stefan Richard Turnbull as a director on 2022-04-25

View Document

03/05/223 May 2022 Appointment of Mr Brian Jonathan Magnus as a director on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mr Jordan John Palmer on 2021-04-16

View Document

25/04/2225 April 2022 Director's details changed for Mr Samuel Paul Romaine on 2021-04-16

View Document

25/04/2225 April 2022 Director's details changed for Mr Matthew Devendra Mahatme on 2021-04-16

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

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

View Accounts

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

03/03/223 March 2022 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 19 Bellefields Road London SW9 9UH on 2022-03-03

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 SECOND FILING OF AP01 FOR MR CHRISTOPHER JOHN ELLIS

View Document

05/11/205 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 3.08407

View Document

21/08/2021 August 2020 ALTER ARTICLES 05/08/2020

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ELLIS

View Document

12/08/2012 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 3.0588

View Document

28/04/2028 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/2016 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 2.93505

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

03/02/203 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

09/12/199 December 2019 ADOPT ARTICLES 31/07/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHEVALLIER GUILD / 27/11/2019

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR BARRY CHEVALLIER GUILD

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR PETER WILLIAM MCDONALD

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JAMES ROYSTON WATSON

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN JOHN PALMER / 07/10/2019

View Document

01/10/191 October 2019 SECOND FILED SH01 - 31/07/19 STATEMENT OF CAPITAL GBP 2.72602

View Document

01/10/191 October 2019 SECOND FILED SH01 - 06/08/19 STATEMENT OF CAPITAL GBP 2.82979

View Document

06/09/196 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 2.72601

View Document

06/09/196 September 2019 06/08/19 STATEMENT OF CAPITAL GBP 2.82978

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/07/1929 July 2019 SECOND FILED SH01 - 20/07/18 STATEMENT OF CAPITAL GBP 2.35295

View Document

17/06/1917 June 2019 SUB-DIVISION 20/07/18

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1912 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN JOHN PALMER / 07/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DEVENDRA MAHATME / 07/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEVENDRA MAHATME / 04/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN JOHN PALMER / 04/03/2019

View Document

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

View Accounts

30/11/1830 November 2018 DIRECTOR APPOINTED MR SAMUAL PAUL ROMAINE

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUAL PAUL ROMAINE / 02/11/2018

View Document

20/08/1820 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 2.35

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR JORDAN JOHN PALMER / 27/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DEVENDRA MAHATME / 27/02/2018

View Document

22/02/1722 February 2017 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