LX EXHIBITION & EVENT SERVICES LIMITED
Company number 07068630
- Company Overview for LX EXHIBITION & EVENT SERVICES LIMITED (07068630)
- Filing history for LX EXHIBITION & EVENT SERVICES LIMITED (07068630)
- People for LX EXHIBITION & EVENT SERVICES LIMITED (07068630)
- Registers for LX EXHIBITION & EVENT SERVICES LIMITED (07068630)
- More for LX EXHIBITION & EVENT SERVICES LIMITED (07068630)
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) |
---|---|---|---|
02 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
04 Jul 2016 | AD03 | Register(s) moved to registered inspection location 7 Terrington Avenue Christchurch Dorset BH23 4RL | |
04 Jul 2016 | AD02 | Register inspection address has been changed to 7 Terrington Avenue Christchurch Dorset BH23 4RL | |
16 Jun 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
28 Apr 2016 | AP01 | Appointment of Mrs Claire Louise Norville as a director on 25 April 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
14 Jan 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AD02 | Register inspection address has been changed from 34 Thistle Close Christchurch Dorset BH23 4UP United Kingdom to 7 Terrington Avenue Christchurch Dorset BH23 4RL | |
01 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
29 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
03 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
06 Dec 2011 | AD04 | Register(s) moved to registered office address | |
06 Dec 2011 | AD01 | Registered office address changed from Unit 7 Barnes Farm Business Pk Barnes Lane Milford on Sea Lymington Hampshire SO41 0AP United Kingdom on 6 December 2011 | |
09 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
08 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2010 | AD02 | Register inspection address has been changed | |
18 Jan 2010 | AP03 | Appointment of Mrs Claire Norville as a secretary | |
18 Jan 2010 | AD01 | Registered office address changed from Unit 7 Barnes Farm Business Pk Barnes Lane Milford on Sea Lymington Hampshire SO41 0RP on 18 January 2010 | |
18 Jan 2010 | AP01 | Appointment of Mr Lee Norville as a director | |
10 Nov 2009 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 November 2009 |