LEXCAP 10 LTD

Company Documents

DateDescription
04/10/244 October 2024 Final Gazette dissolved following liquidation

View Document

04/10/244 October 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Return of final meeting in a members' voluntary winding up

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

06/12/226 December 2022 Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-12-06

View Document

06/12/226 December 2022 Declaration of solvency

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Appointment of a voluntary liquidator

View Document

06/12/226 December 2022 Resolutions

View Document

14/11/2214 November 2022 Previous accounting period shortened from 2023-08-01 to 2022-11-01

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-11-01

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-08-01

View Document

01/11/221 November 2022 Termination of appointment of Christopher Gordon Blair as a director on 2022-10-31

View Document

01/11/221 November 2022 Annual accounts for year ending 01 Nov 2022

View Accounts

26/10/2226 October 2022 Appointment of Ms Cheree Annette Blair as a director on 2022-10-07

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

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

View Document

10/02/2210 February 2022 Change of details for Lexcap Holdco Limited as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Lexcap Holdco Limited as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Lexcap Holdco Limited as a person with significant control on 2022-02-10

View Document

31/01/2231 January 2022 Director's details changed for Mrs Xuemei Liu on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Cormac Leech on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Christopher Gordon Blair on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 2022-01-31

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

03/02/203 February 2020 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