LEXADON (BRIXTON ROAD) LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

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

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113942100001

View Document

05/05/205 May 2020 CESSATION OF JANET ANNE KNIGHT AS A PSC

View Document

05/05/205 May 2020 CESSATION OF JERRARD MICHAEL KNIGHT AS A PSC

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEXADON LIMITED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR JERRARD MICHAEL KNIGHT / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET ANNE KNIGHT / 21/11/2019

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERRARD MICHAEL KNIGHT

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANNE KNIGHT

View Document

11/06/1911 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2019

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE KNIGHT / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRARD MICHAEL KNIGHT / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRARD MICHAEL KNIGHT / 27/06/2018

View Document

01/06/181 June 2018 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