Advanced company searchLink opens in new window

LEXMILE TRADING LIMITED

Company number 10153167

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)
14 May 2024 COCOMP Order of court to wind up
14 May 2024 AC93 Order of court - restore and wind up
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 AA Micro company accounts made up to 30 April 2020
09 Jan 2021 CS01 Confirmation statement made on 2 June 2020 with no updates
16 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
19 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 Jun 2018 PSC01 Notification of Joshua Davies as a person with significant control on 20 June 2018
21 Jun 2018 PSC07 Cessation of Mohammed Shajahan Chowdhury as a person with significant control on 20 June 2018
15 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
06 Jan 2017 AP01 Appointment of Mr Joshua Davies as a director on 18 December 2016
06 Jan 2017 TM01 Termination of appointment of Mohammed Shajahan Chowdhury as a director on 18 December 2016
09 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
05 May 2016 AD01 Registered office address changed from 580 Durham Road Gateshead Tyne and Wear NE9 6HX United Kingdom to 2nd Floor, 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 5 May 2016
05 May 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 580 Durham Road Gateshead Tyne and Wear NE9 6HX on 5 May 2016
04 May 2016 AP01 Appointment of Mr Mohammed Shajahan Chowdhury as a director on 4 May 2016
04 May 2016 TM01 Termination of appointment of Michael Duke as a director on 4 May 2016
28 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-28
  • GBP 1