LXLOFT LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Change of details for Ms Carla Sofia Torres Da Costa Darling as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Ms Carla Sofia Torres Da Costa Darling on 2023-07-14

View Document

03/07/233 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

29/12/2129 December 2021 Director's details changed for Ms Carla Sofia Torres Da Costa Darling on 2021-12-27

View Document

29/12/2129 December 2021 Change of details for Ms Carla Sofia Torres Da Costa Darling as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

10/12/2110 December 2021 Change of details for Ms Carla Sofia Torres Da Costa Darling as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Ms Carla Sofia Torres Da Costa Darling on 2021-12-10

View Document

06/12/216 December 2021 Director's details changed for Ms Carla Sofia Torres Da Costa Darling on 2021-12-04

View Document

06/12/216 December 2021 Change of details for Ms Carla Sofia Torres Da Costa Darling as a person with significant control on 2021-12-04

View Document

04/12/214 December 2021 Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to 83 Princess Street Edinburgh EH2 2ER on 2021-12-04

View Document

03/06/213 June 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CARLA SOFIA TORRES DA COSTA / 08/04/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MS CARLA SOFIA TORRES DA COSTA / 08/04/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED LXLOFT CONSULTING LTD CERTIFICATE ISSUED ON 29/11/17

View Document

16/08/1716 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/03/1629 March 2016 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