- Company Overview for LEX LIMITED (06394727)
- Filing history for LEX LIMITED (06394727)
- People for LEX LIMITED (06394727)
- More for LEX LIMITED (06394727)
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
|
|
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 |