Advanced company searchLink opens in new window

LEXUR LIMITED

Company number 06300482

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 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
01 May 2014 AA Total exemption full accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
01 May 2013 AA Total exemption full accounts made up to 31 July 2012
07 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
15 Feb 2011 AA Total exemption full accounts made up to 31 July 2010
19 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Simon Yammine on 3 July 2010
25 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
18 Jul 2009 363a Return made up to 03/07/09; full list of members
18 Jul 2009 288b Appointment terminated director elie charbel
18 May 2009 288a Director appointed simon yammine
07 May 2009 AA Total exemption full accounts made up to 31 July 2008
25 Sep 2008 363a Return made up to 03/07/08; full list of members
02 Sep 2008 288a Secretary appointed bilal alhasan
02 Sep 2008 288b Appointment terminated secretary kaye registrars LIMITED
02 Sep 2008 287 Registered office changed on 02/09/2008 from 11-12 battersea square london SW11 3RA
09 Sep 2007 288a New director appointed
09 Sep 2007 288b Director resigned
09 Sep 2007 287 Registered office changed on 09/09/07 from: 51 norwood high street london SE27 9JS
07 Sep 2007 288a New secretary appointed
07 Sep 2007 288b Secretary resigned
03 Jul 2007 NEWINC Incorporation