LLEXAN INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Miss Grace Lesley Hennessy on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Nicholas James Forbes on 2025-06-24

View Document

05/02/255 February 2025 Registered office address changed from 14 Queens Avenue Wallingford Oxfordshire OX10 0NB to Lowdham Lodge Pole Hill Road Uxbridge UB10 0QE on 2025-02-05

View Document

17/12/2417 December 2024 Notification of Nicholas Forbes as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of 1St Point (Uk) Limited as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Grace Hennessy as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

15/02/2415 February 2024 Appointment of Mr Enda Kevin Patrick Hennessy as a director on 2024-01-12

View Document

15/01/2415 January 2024 Notification of 1St Point (Uk) Limited as a person with significant control on 2024-01-12

View Document

15/01/2415 January 2024 Appointment of Mr Nicholas James Forbes as a director on 2024-01-12

View Document

15/01/2415 January 2024 Appointment of Miss Grace Lesley Hennessy as a director on 2024-01-12

View Document

15/01/2415 January 2024 Termination of appointment of Andrew Maurice Malnick as a director on 2024-01-12

View Document

15/01/2415 January 2024 Cessation of Andrew Maurice Malnick as a person with significant control on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

09/05/239 May 2023 Change of details for Mr Andrew Maurice Malnick as a person with significant control on 2022-02-22

View Document

09/05/239 May 2023 Cessation of Catherine Mary Frances Hazzard as a person with significant control on 2022-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-05-26 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MAURICE MALNICK / 30/11/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MS CATHERINE MARY FRANCES HAZZARD / 30/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 43 SUFFOLK DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7DG

View Document

23/02/1323 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAVERSTOCK

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/03/1120 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALNICK / 01/07/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 4 WINSTON CLOSE SPENCERS WOOD READING BERKSHIRE RG7 1DW

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE MAYHEAD

View Document

16/05/0816 May 2008 SECRETARY APPOINTED CHRISTOPHER MICHAEL BAVERSTOCK

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY BARBARA BAVERSTOCK

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/03/0829 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM THE GRANGE BAGWELL LANE, WINCHFIELD BASINGSTOKE HAMPSHIRE RG27 8DB

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information