LEXA UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Audited abridged accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Resolutions

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Termination of appointment of Johan Gunnar Michael Fant as a director on 2024-10-07

View Document

18/10/2418 October 2024 Appointment of Mr Carl Johan Bjornsson Berg as a director on 2024-10-07

View Document

18/10/2418 October 2024 Appointment of Ms Eva Helena Hernander as a director on 2024-10-07

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Jan Gustaf Theodor Stensson Ankarcrona as a director on 2023-12-31

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

26/05/2326 May 2023 Audited abridged accounts made up to 2022-12-31

View Document

30/03/2330 March 2023

View Document

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

View Accounts

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

View Accounts

26/10/2126 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

26/05/2126 May 2021 31/12/20 AUDITED ABRIDGED

View Document

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

View Accounts

19/06/2019 June 2020 31/12/19 AUDITED ABRIDGED

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

04/06/194 June 2019 31/12/18 AUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAN BRANDT

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR JOHAN GUNNAR MICHAEL FANT

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

13/06/1613 June 2016 28/05/16 NO CHANGES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARIE BOUMAN / 22/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN PETER BRANDT / 22/05/2015

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GUSTAF THEODOR STENSSON ANKARCRONA / 10/06/2014

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 CORPORATE SECRETARY APPOINTED F.S. SECRETARIAL LTD

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY HAZEL LOGIE

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

03/07/133 July 2013 AUDITOR'S RESIGNATION

View Document

02/07/132 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARIE BOUMAN / 03/07/2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GUSTAF THEODOR STENSSON ANKARCRONA / 03/07/2012

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/126 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED JAN PETER BRANDT

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MALMBORG

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR PER ENNERFELT

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GUSTAF THEODOR STENSSON ANKARCRONA / 15/09/2011

View Document

21/07/1121 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GUSTAF THEODOR STENSSON ANKARCRONA / 15/06/2010

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1028 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 17/05/03; NO CHANGE OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/05/02; NO CHANGE OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 £ IC 2000000/1000000 17/05/99 £ SR 1000000@1=1000000

View Document

28/05/9928 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/998 April 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/04/998 April 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/03/99

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 £ IC 8000000/2000000 09/05/97 £ SR 6000000@1=6000000

View Document

05/06/975 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 AUDITORS REPORT PART OF 173

View Document

01/04/971 April 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/03/97

View Document

01/04/971 April 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 NC INC ALREADY ADJUSTED 06/03/96

View Document

04/04/964 April 1996 £ NC 4000000/9000000 06/0

View Document

04/04/964 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/96

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: ALPHA SEARCHES & FORMATIONS LTD 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

17/05/9517 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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