Advanced company searchLink opens in new window

LEXSTRA LIMITED

Company number 03190129

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)
28 Mar 2017 CH01 Director's details changed for Jonathan Neville Cashman on 28 March 2017
13 Oct 2016 AA Full accounts made up to 31 March 2016
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 20 April 2016
06 Jul 2016 AP03 Appointment of Simon Lionel Matthews as a secretary on 15 March 2016
06 Jul 2016 TM02 Termination of appointment of Wsm Advisors Limited as a secretary on 15 March 2016
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,001
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
19 Apr 2016 CH01 Director's details changed for Jonathan Neville Cashman on 19 April 2016
19 Apr 2016 CH01 Director's details changed for Mrs Sian Cashman on 19 April 2016
15 Mar 2016 AP04 Appointment of Wsm Advisors Limited as a secretary on 15 March 2016
15 Mar 2016 TM02 Termination of appointment of Colemans Ctts Solicitors as a secretary on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from , 25-29 High Street, Kingston upon Thames, Surrey, KT1 1LL to C/O Wsm Advisors Limited Connect House 133 - 137 Alexandra Road London SW19 7JY on 15 March 2016
13 Oct 2015 AA Full accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,001
29 Sep 2014 AA Full accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,001
20 Sep 2013 AA Full accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
05 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2012 SH06 Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 50,001
05 Oct 2012 SH03 Purchase of own shares.
13 Sep 2012 AA Full accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
03 Oct 2011 SH03 Purchase of own shares.
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 87,503