- Company Overview for LIXEA LIMITED (10839236)
- Filing history for LIXEA LIMITED (10839236)
- People for LIXEA LIMITED (10839236)
- Registers for LIXEA LIMITED (10839236)
- More for LIXEA LIMITED (10839236)
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) |
---|---|---|---|
22 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
02 Jul 2019 | PSC02 | Notification of Touchstone Innovations Businesses Llp as a person with significant control on 31 July 2017 | |
02 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 July 2019 | |
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 16 January 2019
|
|
28 Jun 2019 | AD01 | Registered office address changed from 52 Princes Gate London SW7 2PG United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 28 June 2019 | |
19 Jun 2019 | AD03 | Register(s) moved to registered inspection location Nexus Discovery Way Leeds LS2 3AA | |
18 Jun 2019 | AD02 | Register inspection address has been changed to Nexus Discovery Way Leeds LS2 3AA | |
18 Jun 2019 | AP04 | Appointment of Ip2Ipo Services Limited as a secretary on 4 April 2019 | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 13 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Timothy Allan Von Werne as a director on 8 February 2019 | |
23 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
21 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jul 2018 | PSC07 | Cessation of Jason Hallett as a person with significant control on 31 July 2017 | |
13 Jul 2018 | PSC07 | Cessation of Agnieszka Brandt-Talbot as a person with significant control on 31 July 2017 | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|