Advanced company searchLink opens in new window

LEXCOSYSTEMS LIMITED

Company number 10714629

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)
27 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
30 Apr 2024 PSC05 Change of details for Surman Associates Limited as a person with significant control on 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
19 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
13 Feb 2019 PSC05 Change of details for Surman Associates Limited as a person with significant control on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mrs Tina Marie Surman on 1 January 2019
17 Dec 2018 CH01 Director's details changed for Mrs Tina Marie Surman on 17 December 2018
17 Dec 2018 CH01 Director's details changed for Mr Edward Surman on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from 19 Holloway Pershore WR10 1HW United Kingdom to Third Floor the Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 17 December 2018
15 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
17 Oct 2017 SH08 Change of share class name or designation
17 Oct 2017 SH10 Particulars of variation of rights attached to shares
16 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 AP01 Appointment of Adi Ben-Ari as a director on 22 September 2017
07 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-07
  • GBP 100