Advanced company searchLink opens in new window

LEX LEGAL SERVICES LTD

Company number 09403261

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
30 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 TM01 Termination of appointment of Maryam Keshavarz-Joud as a director on 6 February 2018
06 Feb 2018 PSC07 Cessation of Maryam Keshavarz-Joud as a person with significant control on 6 February 2018
31 Jan 2018 AA Accounts for a dormant company made up to 31 December 2016
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
19 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Apr 2017 AA Accounts for a dormant company made up to 31 January 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,000
04 Apr 2016 AP01 Appointment of Mr Nasser Soleymani-Marand as a director on 4 April 2016
24 Mar 2016 AD01 Registered office address changed from C/O Nasser Marand Winston House 2 Dollis Park London N3 1HF to C/O Nasser Marand 27 Glenmere Avenue London NW7 2LT on 24 March 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
03 Feb 2015 CH01 Director's details changed for Mrs Maryam Joud on 23 January 2015
23 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-23
  • GBP 1