LEXUS IT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 45 PERCY ROAD ILFORD ESSEX IG3 8SF ENGLAND

View Document

29/07/1729 July 2017 DIRECTOR APPOINTED MR GURBAX SINGH

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURBAX SINGH

View Document

29/07/1729 July 2017 CESSATION OF RAVINDER SINGH GILL AS A PSC

View Document

29/07/1729 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAVINDER GILL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM SUITE G3 CLIFTON TRADE CENTRE 6 GREATOREX STREET LONDON E1 5NF

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 351A GREEN LANE ILFORD ESSEX IG3 9TH ENGLAND

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 11 MAITLAND ROAD LONDON E15 4EL

View Document

07/06/147 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH GILL / 02/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH GILL / 10/12/2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT G2 8-10 GREATOREX STREET LONDON E1 5NF ENGLAND

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 2A HAMPTON ROAD ILFORD ESSEX IG1 1PS ENGLAND

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM UNIT G2 8-10 GREATOREX STREET LONDON E1 5NF ENGLAND

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH GILL / 24/06/2013

View Document

15/05/1315 May 2013 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