LXIM LTD

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Registered office address changed from Field House Badley Road Gt Waldingfield Sudbury CO10 0RY England to Kalamu House 11 Coldbath Square London EC1R 5HL on 2023-05-02

View Document

02/05/232 May 2023 Certificate of change of name

View Document

02/05/232 May 2023 Termination of appointment of Edward Giles Nicholas Godbold as a director on 2023-04-24

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/10/211 October 2021 Registered office address changed from 19 Harwood Terrace London SW6 2AF United Kingdom to Field House Badley Road Gt Waldingfield Sudbury CO10 0RY on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/204 August 2020 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