Advanced company searchLink opens in new window

LEXONIS LTD

Company number 07465888

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 Sep 2014 TM01 Termination of appointment of Ben Hedges as a director on 1 January 2014
17 Sep 2014 TM01 Termination of appointment of Duncan John Smart as a director on 31 December 2012
26 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 92
26 Jun 2014 AP01 Appointment of Mr Ben Hedges as a director
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2013 AP01 Appointment of Mr Duncan John Smart as a director
17 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
11 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Mr Andrew Christou Andrews on 11 April 2011
08 Feb 2011 CH01 Director's details changed for Mr Andrew Christou Andrews on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Mrs Christine Rossiter on 8 February 2011
08 Feb 2011 AD01 Registered office address changed from 6 Manor Grove Kennington Oxfordshire OX1 5QY England on 8 February 2011
08 Feb 2011 AD01 Registered office address changed from 168 Popes Lane Ealing London W5 4NJ England on 8 February 2011
01 Feb 2011 TM01 Termination of appointment of John Cooke as a director
29 Dec 2010 TM01 Termination of appointment of Nicholas Revell as a director
10 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted