LLEXAN INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Director's details changed for Miss Grace Lesley Hennessy on 2025-06-24 |
24/06/2524 June 2025 New | Director's details changed for Mr Nicholas James Forbes on 2025-06-24 |
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 |
17/12/2417 December 2024 | Notification of Nicholas Forbes as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Cessation of 1St Point (Uk) Limited as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Notification of Grace Hennessy as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
16/07/2416 July 2024 | Confirmation statement made on 2024-05-26 with no updates |
15/02/2415 February 2024 | Appointment of Mr Enda Kevin Patrick Hennessy as a director on 2024-01-12 |
15/01/2415 January 2024 | Notification of 1St Point (Uk) Limited as a person with significant control on 2024-01-12 |
15/01/2415 January 2024 | Appointment of Mr Nicholas James Forbes as a director on 2024-01-12 |
15/01/2415 January 2024 | Appointment of Miss Grace Lesley Hennessy as a director on 2024-01-12 |
15/01/2415 January 2024 | Termination of appointment of Andrew Maurice Malnick as a director on 2024-01-12 |
15/01/2415 January 2024 | Cessation of Andrew Maurice Malnick as a person with significant control on 2024-01-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
09/05/239 May 2023 | Change of details for Mr Andrew Maurice Malnick as a person with significant control on 2022-02-22 |
09/05/239 May 2023 | Cessation of Catherine Mary Frances Hazzard as a person with significant control on 2022-02-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-05-26 with updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MAURICE MALNICK / 30/11/2017 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE MARY FRANCES HAZZARD / 30/11/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/07/169 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
29/07/1529 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
01/08/141 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/08/1320 August 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
23/02/1323 February 2013 | REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 43 SUFFOLK DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7DG |
23/02/1323 February 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAVERSTOCK |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/07/124 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/113 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
20/03/1120 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/07/105 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALNICK / 01/07/2010 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/07/0924 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 4 WINSTON CLOSE SPENCERS WOOD READING BERKSHIRE RG7 1DW |
02/10/082 October 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | APPOINTMENT TERMINATED DIRECTOR CLIVE MAYHEAD |
16/05/0816 May 2008 | SECRETARY APPOINTED CHRISTOPHER MICHAEL BAVERSTOCK |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY BARBARA BAVERSTOCK |
13/05/0813 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
29/03/0829 March 2008 | ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008 |
29/03/0829 March 2008 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM THE GRANGE BAGWELL LANE, WINCHFIELD BASINGSTOKE HAMPSHIRE RG27 8DB |
16/08/0716 August 2007 | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS |
26/02/0726 February 2007 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
07/09/057 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
08/07/048 July 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
22/07/0322 July 2003 | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | NEW SECRETARY APPOINTED |
05/11/025 November 2002 | SECRETARY RESIGNED |
05/11/025 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
05/11/025 November 2002 | NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | NEW SECRETARY APPOINTED |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
30/07/0130 July 2001 | REGISTERED OFFICE CHANGED ON 30/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
30/07/0130 July 2001 | SECRETARY RESIGNED |
30/07/0130 July 2001 | DIRECTOR RESIGNED |
24/07/0124 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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