LEXCAP 15 LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
13/02/2513 February 2025 | Micro company accounts made up to 2024-06-01 |
13/02/2513 February 2025 | Previous accounting period shortened from 2025-06-01 to 2024-10-31 |
13/02/2513 February 2025 | Micro company accounts made up to 2024-10-31 |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
08/01/258 January 2025 | Application to strike the company off the register |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/06/241 June 2024 | Annual accounts for year ending 01 Jun 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-06-01 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
01/06/231 June 2023 | Annual accounts for year ending 01 Jun 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-04 with updates |
01/11/221 November 2022 | Termination of appointment of Christopher Gordon Blair as a director on 2022-10-31 |
26/10/2226 October 2022 | Appointment of Ms Cheree Annette Blair as a director on 2022-10-07 |
01/06/221 June 2022 | Annual accounts for year ending 01 Jun 2022 |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Change of details for Lexcap Holdco Limited as a person with significant control on 2022-02-10 |
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 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-04 with updates |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Resolutions |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
28/01/2128 January 2021 | VARYING SHARE RIGHTS AND NAMES |
28/01/2128 January 2021 | ADOPT ARTICLES 23/12/2020 |
28/01/2128 January 2021 | ARTICLES OF ASSOCIATION |
22/01/2122 January 2021 | CURREXT FROM 31/12/2021 TO 01/06/2022 |
19/01/2119 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON BLAIR / 19/01/2021 |
23/12/2023 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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