LEXBLOCK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

18/07/2418 July 2024 Change of details for Mr Philip Turner as a person with significant control on 2022-03-31

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

21/07/2321 July 2023 Change of details for Ms Charlotte Wigham as a person with significant control on 2022-03-29

View Document

12/07/2312 July 2023 Change of details for Ms Charlotte Wigham as a person with significant control on 2021-12-01

View Document

26/06/2326 June 2023 Termination of appointment of Edward Pugh as a director on 2023-06-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Registration of charge 108594440001, created on 2023-01-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

10/05/2210 May 2022 Particulars of variation of rights attached to shares

View Document

18/11/2118 November 2021 Termination of appointment of Charlotte Wigham as a secretary on 2021-11-06

View Document

29/10/2129 October 2021 Registered office address changed from 8 Marsden Park James Nicolson Link York North Yorkshire YO30 4WX England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Ms Charlotte Wigham on 2021-10-29

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR EDWARD PUGH

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SELLARS / 23/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 1457.7697

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT 10 YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK YO30 4AG ENGLAND

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR RODERICK ROMAN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DAVID SELLARS

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE WIGHAM / 02/12/2019

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PHILLIP TURNER

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP TURNER

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE WIGHAM / 10/09/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE WIGHAM / 18/11/2019

View Document

12/11/1912 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 14/10/19 STATEMENT OF CAPITAL GBP 1442.7697

View Document

11/11/1911 November 2019 10/09/19 STATEMENT OF CAPITAL GBP 1440.1697

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR GAYATRI PRAKASH

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O GARBUTT+ELLIOTT 33 PARK PLACE LEEDS WEST YORKS LS1 2RY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 SECOND FILED SH01 - 25/03/19 STATEMENT OF CAPITAL GBP 575.9939

View Document

12/04/1912 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 576.3939

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 575.4939

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/03/1914 March 2019 SECOND FILED SH01 - 04/09/18 STATEMENT OF CAPITAL GBP 570.0939

View Document

07/03/197 March 2019 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

11/02/1911 February 2019 ADOPT ARTICLES 31/01/2019

View Document

08/02/198 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 575.4939

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 572.9939

View Document

07/12/187 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 570.9939

View Document

30/10/1830 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 570.7939

View Document

18/10/1818 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 570.5939

View Document

16/10/1816 October 2018 06/10/18 STATEMENT OF CAPITAL GBP 570.4939

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM GARBUTT & ELLIOTT 33 PARK PLACE LEEDS LS1 2RY ENGLAND

View Document

06/09/186 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 502.9337

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM WALKERS COMMERCIAL SOLICITORS 31 BOOTHAM YORK YO30 7BT UNITED KINGDOM

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 ADOPT ARTICLES 21/06/2018

View Document

18/06/1818 June 2018 SUB-DIVISION 22/05/18

View Document

01/06/181 June 2018 ADOPT ARTICLES 15/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 DIRECTOR APPOINTED MRS GAYATRI PRAKASH

View Document

31/05/1831 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 166.66

View Document

01/11/171 November 2017 COMPANY NAME CHANGED LEXMUSIFY LIMITED CERTIFICATE ISSUED ON 01/11/17

View Document

11/07/1711 July 2017 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