Advanced company searchLink opens in new window

LEXARA LTD

Company number 06347056

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2014 DS01 Application to strike the company off the register
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 62,776
02 Apr 2012 AD01 Registered office address changed from C/O Keystone Law 53 Davies Street London W1K 5JH United Kingdom on 2 April 2012
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Sep 2010 TM01 Termination of appointment of Mark Butt as a director
23 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Feb 2010 AUD Auditor's resignation
16 Dec 2009 TM02 Termination of appointment of Mark Butt as a secretary
16 Dec 2009 TM01 Termination of appointment of Graham Ransom as a director
27 Oct 2009 AD01 Registered office address changed from 60 London Road St Albans Hertfordshire AL1 1NG on 27 October 2009
27 Oct 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
15 Jun 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 88(2) Ad 27/02/09\gbp si 27451@1=27451\gbp ic 35325/62776\
06 Mar 2009 123 Nc inc already adjusted 27/02/09
06 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 5
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
25 Feb 2009 287 Registered office changed on 25/02/2009 from 8 fairacre, woolton hill newbury berkshire RG20 9UF