Advanced company searchLink opens in new window

LEXMILE LIMITED

Company number 07503388

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)
04 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
18 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jun 2024 AD01 Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 10 June 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 AP01 Appointment of Denise Nicole Sandhu as a director on 2 February 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 March 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Feb 2022 MR04 Satisfaction of charge 1 in full
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Feb 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
03 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
21 Aug 2020 AD01 Registered office address changed from Princes House Wright Street Hull HU2 8HX England to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 21 August 2020
10 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
18 Jan 2018 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Princes House Wright Street Hull HU2 8HX on 18 January 2018
01 Aug 2017 PSC01 Notification of Denise Nicole Sandhu as a person with significant control on 31 May 2017
01 Aug 2017 PSC04 Change of details for Mr Jaspal Sandhu as a person with significant control on 31 May 2017