LEXBOURNE CONSULTING LTD

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Jonathan Salami on 2025-04-30

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Director's details changed for Mr Jonathan Salami on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 47 Silverdale Stanford-Le-Hope SS17 8BE England to 63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2023-10-06

View Document

21/08/2321 August 2023 Change of details for Mr Jonathan Salami as a person with significant control on 2022-12-07

View Document

21/08/2321 August 2023 Change of details for Mr Jonathan Salami as a person with significant control on 2022-12-07

View Document

16/08/2316 August 2023 Notification of Jonathan Salami as a person with significant control on 2022-12-07

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Appointment of Mr Jonathan Salami as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Anuoluwapo Ireoluwa Olashubomi Bakare as a director on 2022-12-07

View Document

07/12/227 December 2022 Cessation of Anuoluwapo Ireoluwa Olashubomi Bakare as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 Registered office address changed from , Flat 7 West Court Station Road West, Canterbury, CT2 8AN, England to 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2020-10-13

View Document

25/10/1925 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALEXWONDERS LTD


  • 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