LEX MACHINERY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Registered office address changed from 2 Tiptree Close Lower Earley Reading RG6 4HS England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2025-02-06

View Document

07/01/257 January 2025 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 2 Tiptree Close Lower Earley Reading RG6 4HS on 2025-01-07

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/12/2329 December 2023 Registered office address changed from 2 Tiptree Close Lower Earley Reading RG6 4HS England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-12-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

29/03/2229 March 2022 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

21/01/2221 January 2022 Notification of Michael Tuvey as a person with significant control on 2021-12-17

View Document

21/01/2221 January 2022 Registered office address changed from Binfield Vineyard Forest Road Wokingham RG40 5SE England to 2 Tiptree Close Lower Earley Reading RG6 4HS on 2022-01-21

View Document

04/01/224 January 2022 Termination of appointment of Philip John Trent Angel as a director on 2021-12-18

View Document

04/01/224 January 2022 Cessation of Philip Angel as a person with significant control on 2021-12-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR RORY ANGEL

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 12 MILBANKE COURT - 2ND FLOOR MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP ENGLAND

View Document

06/11/186 November 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE ANGEL

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR PHILIP JOHN TRENT ANGEL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 12 MILBANKE WAY 2ND FLOOR BRACKNELL BERKSHIRE RG12 1RP ENGLAND

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM UNIT 5, ASHMOUNT INDUSTRIAL CENTRE CASTLE PARK INDUSTRIAL ESTATE FLINT CLWYD CH6 5XA

View Document

23/04/1523 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR MICHAEL TUVEY

View Document

15/10/1415 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

06/10/146 October 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 1 HORSNAPE GARDENS BINFIELD BRACKNELL BERKSHIRE RG42 4EJ

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/05/1116 May 2011 SECRETARY APPOINTED MR MICHAEL TUVEY

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR RORY ANGEL

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR LUKE ANGEL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

23/03/1123 March 2011 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