Advanced company searchLink opens in new window

LLEXAN INTERNATIONAL LIMITED

Company number 04258376

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)
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
17 Jan 2018 PSC04 Change of details for Mr Andrew Maurice Malnick as a person with significant control on 30 November 2017
17 Jan 2018 PSC04 Change of details for Ms Catherine Mary Frances Hazzard as a person with significant control on 30 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
23 Feb 2013 TM02 Termination of appointment of Christopher Baverstock as a secretary
23 Feb 2013 AD01 Registered office address changed from 43 Suffolk Drive Whiteley Fareham Hampshire PO15 7DG on 23 February 2013
04 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
20 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
04 Jul 2010 CH01 Director's details changed for Andrew Malnick on 1 July 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008