LX ENERGY LIMITED

Company Documents

DateDescription
28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MADDOX / 22/05/2016

View Document

10/06/1610 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JAMES DAVIES / 18/06/2015

View Document

05/08/155 August 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM NATWEST CHAMBERS 143 146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ

View Document

28/05/1528 May 2015 PREVEXT FROM 31/08/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED ECO LX LIMITED CERTIFICATE ISSUED ON 26/06/13

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 PREVSHO FROM 31/05/2013 TO 30/09/2012

View Document

24/05/1324 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR SPENCER JAMES DAVIES

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/05/1222 May 2012 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