LIXOR GROUP LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

16/10/2316 October 2023 Micro company accounts made up to 2022-10-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Micro company accounts made up to 2021-10-31

View Document

22/02/2322 February 2023 Micro company accounts made up to 2020-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from Campbell Parker Pacific House Imperial Way Reading Berks RG2 0TF United Kingdom to 30 Canterbury Road Canterbury Road Reading RG2 7TA on 2023-02-20

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2019-10-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD UNITED KINGDOM

View Document

01/10/181 October 2018 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