Advanced company searchLink opens in new window

LEX LIMITED

Company number 06394727

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 TM01 Termination of appointment of Alexander Grundy as a director
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Nov 2011 AD01 Registered office address changed from Jesmond House Jesmond Gardens Holderness Road Hull HU9 3DG England on 2 November 2011
22 Feb 2011 CH01 Director's details changed for Mr Alexander Peter James Grundy on 21 February 2011
22 Feb 2011 CH03 Secretary's details changed for Mr Alexander Peter James Grundy on 21 February 2011
04 Jan 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Dec 2010 AD01 Registered office address changed from 14 Sapperton Close Kingswood Hull HU7 3EA England on 23 December 2010
08 Apr 2010 AD01 Registered office address changed from 77 Kelvin Street Hull HU9 3EH on 8 April 2010
17 Mar 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Alexander Peter James Grundy on 1 November 2009
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2010 AR01 Annual return made up to 31 March 2009 with full list of shareholders
10 Feb 2010 TM01 Termination of appointment of Carole Grundy as a director
10 Feb 2010 CH03 Secretary's details changed for Mr Alexander Peter James Grundy on 1 October 2009
10 Feb 2010 CH03 Secretary's details changed for Mr Alexander Peter James Grundy on 1 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 AD01 Registered office address changed from 53 Weighton Grove Hull Yorkshire HU6 8ND on 23 November 2009