Advanced company searchLink opens in new window

LEXSURE LIMITED

Company number 06781414

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)
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,015.178992
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,015.178992
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AD01 Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 23 April 2014
18 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,015.178992
18 Feb 2014 AD04 Register(s) moved to registered office address
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 CERTNM Company name changed conveycentric LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
02 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-24
30 Jul 2013 AP01 Appointment of Mr Daniel Sadinoff as a director
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,015.18
29 Jul 2013 AP01 Appointment of Mr Simon Seaton as a director
26 Jul 2013 TM01 Termination of appointment of Cynthia Sampson as a director
14 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Aug 2010 TM01 Termination of appointment of Simon Seaton as a director
26 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Mr Simon Seaton on 1 November 2009
26 Feb 2010 CH04 Secretary's details changed for J C Secretarial Services Limited on 1 November 2009