- Company Overview for LEXIUM LEGAL LIMITED (07575677)
- Filing history for LEXIUM LEGAL LIMITED (07575677)
- People for LEXIUM LEGAL LIMITED (07575677)
- More for LEXIUM LEGAL LIMITED (07575677)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
20 Jun 2016 | AD01 | Registered office address changed from The Beacon Llanelli Gate Llanelli Carmarthenshire SA14 8LQ to C/O Purnells 5 & 6 Waterside Court Albany Street Newport Gwent NP20 5NT on 20 June 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Geraint Hywel Williams as a director on 26 April 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Geraint Hywel Williams as a secretary on 26 April 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
10 Dec 2013 | CH01 | Director's details changed for Mr Geraint Hywel Williams on 1 December 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mrs Kathryn Devonald-Davies on 1 December 2013 | |
10 Dec 2013 | CH03 | Secretary's details changed for Mr Geraint Hywel Williams on 1 December 2013 | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from Bevan and Buckland Langdon House Langdon Road Swansea SA1 8QY United Kingdom on 10 February 2012 |