- Company Overview for LEX LEGAL SERVICES LTD (09403261)
- Filing history for LEX LEGAL SERVICES LTD (09403261)
- People for LEX LEGAL SERVICES LTD (09403261)
- More for LEX LEGAL SERVICES LTD (09403261)
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
|
|
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
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
|
|
03 Feb 2015 | CH01 | Director's details changed for Mrs Maryam Joud on 23 January 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|