LEXAN DEVELOPMENT FOR CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17 |
17/07/2517 July 2025 New | Change of details for Mrs Zea Georgia Georghiades as a person with significant control on 2025-07-16 |
17/07/2517 July 2025 New | Director's details changed for Huw Pryce Jones on 2025-07-16 |
17/07/2517 July 2025 New | Change of details for Huw Pryce Jones as a person with significant control on 2025-07-16 |
12/02/2512 February 2025 | Director's details changed for Huw Pryce Jones on 2025-02-11 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-26 with updates |
11/02/2511 February 2025 | Registered office address changed from 121 Pencisley Road Llandaff Cardiff CF5 1DL United Kingdom to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 2025-02-11 |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-02-28 |
27/03/2427 March 2024 | Confirmation statement made on 2024-01-26 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/11/2315 November 2023 | Registration of charge 132186920002, created on 2023-11-14 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-02-28 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-26 with updates |
07/02/237 February 2023 | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Wesley Clover Innovation Centre Coldra Wood Newport NP18 2YB on 2023-02-07 |
15/12/2215 December 2022 | Registration of charge 132186920001, created on 2022-12-13 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/01/2227 January 2022 | Change of details for Mrs Zea Georgia Georghiades as a person with significant control on 2021-12-01 |
27/01/2227 January 2022 | Notification of Huw Pryce Jones as a person with significant control on 2021-12-01 |
26/01/2226 January 2022 | Termination of appointment of Zea Georgia Georghiades as a director on 2021-12-01 |
26/01/2226 January 2022 | Appointment of Huw Pryce Jones as a director on 2021-12-01 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
26/01/2226 January 2022 | Change of details for Mrs Zea Georgia Georghiades as a person with significant control on 2022-01-24 |
11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES |
23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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