Advanced company searchLink opens in new window

LONTEX EXPORTS LIMITED

Company number 02776227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
20 Jan 2015 MR04 Satisfaction of charge 1 in full
20 Jan 2015 MR04 Satisfaction of charge 2 in full
17 Nov 2014 AD01 Registered office address changed from 322 Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 4, 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 17 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 20,000
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
16 Jan 2012 TM02 Termination of appointment of Cosmas Money Swift Ltd as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 CH01 Director's details changed for Mr Yousuf Humaid Al-Minji on 1 August 2011
18 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from 322-323 Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 18 January 2011
18 Jan 2011 CH01 Director's details changed for Mr Yousuf Humaid Al-Minji on 23 December 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
12 Jan 2010 CH04 Secretary's details changed for Cosmas Money Swift Ltd on 23 December 2009
12 Jan 2010 CH01 Director's details changed for Mr Yousuf Humaid Al-Minji on 23 December 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Apr 2009 287 Registered office changed on 27/04/2009 from 5TH floor berkeley house 18-24 high street edgware edgware middlesex HA8 7RP united kingdom
20 Feb 2009 363a Return made up to 23/12/08; full list of members