LEXAN DEVELOPMENT FOR CONSTRUCTION LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered 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

View Document

17/07/2517 July 2025 NewChange of details for Mrs Zea Georgia Georghiades as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewDirector's details changed for Huw Pryce Jones on 2025-07-16

View Document

17/07/2517 July 2025 NewChange of details for Huw Pryce Jones as a person with significant control on 2025-07-16

View Document

12/02/2512 February 2025 Director's details changed for Huw Pryce Jones on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

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

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-26 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Registration of charge 132186920002, created on 2023-11-14

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

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

View Document

15/12/2215 December 2022 Registration of charge 132186920001, created on 2022-12-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Change of details for Mrs Zea Georgia Georghiades as a person with significant control on 2021-12-01

View Document

27/01/2227 January 2022 Notification of Huw Pryce Jones as a person with significant control on 2021-12-01

View Document

26/01/2226 January 2022 Termination of appointment of Zea Georgia Georghiades as a director on 2021-12-01

View Document

26/01/2226 January 2022 Appointment of Huw Pryce Jones as a director on 2021-12-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Change of details for Mrs Zea Georgia Georghiades as a person with significant control on 2022-01-24

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES

View Document

23/02/2123 February 2021 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