- Company Overview for LEXMILE LIMITED (07503388)
- Filing history for LEXMILE LIMITED (07503388)
- People for LEXMILE LIMITED (07503388)
- Charges for LEXMILE LIMITED (07503388)
- More for LEXMILE LIMITED (07503388)
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 |