Advanced company searchLink opens in new window

LIEXAPOLE LIMITED

Company number 08595739

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
16 Oct 2018 AA Unaudited abridged accounts made up to 31 July 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 28 June 2018
28 Jun 2018 PSC01 Notification of Michael Pavlou as a person with significant control on 8 January 2018
12 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Jan 2018 AD01 Registered office address changed from 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 January 2018
22 Jan 2018 TM01 Termination of appointment of Myrofora Charalambous as a director on 8 January 2018
22 Jan 2018 TM02 Termination of appointment of Neveria Limited as a secretary on 8 January 2018
22 Jan 2018 AP01 Appointment of Mr. Michael Pavlou as a director on 8 January 2018
22 Jan 2018 AP01 Appointment of Mrs. Elena Joseph as a director on 8 January 2018
22 Jan 2018 AP01 Appointment of Mrs. Antigone Georgiou as a director on 8 January 2018
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 120
11 Aug 2015 CH01 Director's details changed for Mrs Myrofora Charalambous on 16 December 2014
11 Aug 2015 CH04 Secretary's details changed for Neveria Limited on 26 March 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Dec 2014 AD01 Registered office address changed from 32 Curzon Street London W1J 7WS to 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN on 16 December 2014
07 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 120
03 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03