LEXCAP 7 LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2024-10-07 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Micro company accounts made up to 2023-10-07

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

07/10/237 October 2023 Annual accounts for year ending 07 Oct 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-10-07

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

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

View Document

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

View Document

07/10/227 October 2022 Annual accounts for year ending 07 Oct 2022

View Accounts

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 Registered office address changed from 12 Hammersmith Grove London W6 7AP United Kingdom to 184 Shepherds Bush Road London W6 7NL 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 Director's details changed for Mr Cormac Leech on 2022-01-31

View Document

07/10/217 October 2021 Annual accounts for year ending 07 Oct 2021

View Accounts

08/04/218 April 2021 07/10/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON BLAIR / 29/12/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC LEECH / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR XUEMEI LIU / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC LEECH / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON BLAIR / 26/10/2020

View Document

07/10/207 October 2020 Annual accounts for year ending 07 Oct 2020

View Accounts

29/05/2029 May 2020 CURREXT FROM 30/04/2020 TO 07/10/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

08/04/198 April 2019 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