- Company Overview for LLEXAN INTERNATIONAL LIMITED (04258376)
- Filing history for LLEXAN INTERNATIONAL LIMITED (04258376)
- People for LLEXAN INTERNATIONAL LIMITED (04258376)
- More for LLEXAN INTERNATIONAL LIMITED (04258376)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 14 Queens Avenue Wallingford Oxfordshire OX10 0NB to Lowdham Lodge Pole Hill Road Uxbridge UB10 0QE on 5 February 2025 | |
17 Dec 2024 | PSC01 | Notification of Grace Hennessy as a person with significant control on 17 December 2024 | |
17 Dec 2024 | PSC01 | Notification of Nicholas Forbes as a person with significant control on 17 December 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
17 Dec 2024 | PSC07 | Cessation of 1St Point (Uk) Limited as a person with significant control on 17 December 2024 | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
15 Feb 2024 | AP01 | Appointment of Mr Enda Kevin Patrick Hennessy as a director on 12 January 2024 | |
15 Jan 2024 | PSC07 | Cessation of Andrew Maurice Malnick as a person with significant control on 12 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Andrew Maurice Malnick as a director on 12 January 2024 | |
15 Jan 2024 | PSC02 | Notification of 1St Point (Uk) Limited as a person with significant control on 12 January 2024 | |
15 Jan 2024 | AP01 | Appointment of Miss Grace Lesley Hennessy as a director on 12 January 2024 | |
15 Jan 2024 | AP01 | Appointment of Mr Nicholas James Forbes as a director on 12 January 2024 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
09 May 2023 | PSC04 | Change of details for Mr Andrew Maurice Malnick as a person with significant control on 22 February 2022 | |
09 May 2023 | PSC07 | Cessation of Catherine Mary Frances Hazzard as a person with significant control on 22 February 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |