LONXIA GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

16/04/2516 April 2025 Registered office address changed from Flat 43 Perkins House Wallwood Street London E14 7AH England to 37 Croydon Road Beckenham BR3 4AB on 2025-04-16

View Document

19/01/2519 January 2025 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2025-01-19

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-15

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

26/03/2226 March 2022 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-26

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

26/12/1926 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / YONG DAI / 30/07/2019

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

09/08/189 August 2018 CORPORATE SECRETARY APPOINTED UK JIECHENG BUSINESS LIMITED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY J & C BUSINESS (UK) CO., LTD

View Document

26/12/1726 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / YONG DAI / 20/09/2016

View Document

19/09/1619 September 2016 CORPORATE SECRETARY APPOINTED J & C BUSINESS (UK) CO., LTD

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY FWODA CPA LTD

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 14 WELLS VIEW DRIVE LONDON BR2 9UL UNITED KINGDOM

View Document

13/10/1513 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information