Advanced company searchLink opens in new window

LEXIHEALTH LIMITED

Company number 10471841

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)
23 Feb 2024 TM01 Termination of appointment of Romana Kuchai as a director on 20 February 2024
15 Sep 2023 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 15 September 2023
04 Sep 2023 LIQ02 Statement of affairs
04 Sep 2023 600 Appointment of a voluntary liquidator
04 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-21
21 Aug 2023 TM01 Termination of appointment of Manish Kapur as a director on 21 August 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
07 Mar 2022 AP01 Appointment of Mr Manish Kapur as a director on 7 March 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
06 Oct 2021 TM01 Termination of appointment of Aaron Thomas Simpson as a director on 31 October 2020
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 200.502
01 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with updates
18 Jan 2021 CH01 Director's details changed for Mr Aaron Thomas Simpson on 22 November 2020
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 187.243
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 April 2020
  • GBP 181.94
04 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 22/11/2019
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/03/2020.
06 Dec 2019 PSC08 Notification of a person with significant control statement
05 Dec 2019 PSC07 Cessation of Romana Kuchai as a person with significant control on 1 November 2019
05 Dec 2019 PSC07 Cessation of Annabelle Clare Renwick as a person with significant control on 1 November 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 179.72