Advanced company searchLink opens in new window

LEXGATE LIMITED

Company number 08281445

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2016 4.20 Statement of affairs with form 4.19
11 Nov 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 October 2016
14 Oct 2016 TM01 Termination of appointment of Stephen Keith Pidwell as a director on 5 October 2016
14 Oct 2016 TM01 Termination of appointment of Matthew Ian Clarke as a director on 5 October 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
09 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
26 Nov 2015 AP01 Appointment of Stephen Keith Pidwell as a director on 17 November 2015
10 Sep 2015 AAMD Amended total exemption small company accounts made up to 30 November 2014
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
25 Aug 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
16 Feb 2015 MR01 Registration of charge 082814450001, created on 16 February 2015
05 Feb 2015 AP01 Appointment of Mr Shaun Greenslade as a director on 5 February 2015
18 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
29 Oct 2014 AP01 Appointment of Mr Matthew Ian Clarke as a director on 29 October 2014
29 Oct 2014 TM01 Termination of appointment of Shaun Greenslade as a director on 29 October 2014
29 Oct 2014 TM01 Termination of appointment of Sarah Jane Greenslade as a director on 29 October 2014
30 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
30 Jul 2014 AP01 Appointment of Sarah Jane Greenslade as a director on 5 November 2012
30 Jul 2014 AP01 Appointment of Mr Shaun Greenslade as a director on 5 November 2012
09 Jan 2014 TM01 Termination of appointment of Barbara Kahan as a director
07 Jan 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 7 January 2014
12 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1