Advanced company searchLink opens in new window

LEXATECH LIMITED

Company number 11140947

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 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
26 Jan 2024 PSC04 Change of details for Ms Alexandra Carol Hunt as a person with significant control on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Darragh Patrick Jones on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Ms Alexandra Carol Hunt on 26 January 2024
06 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Business Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 6 December 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
20 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 TM01 Termination of appointment of Ian Donald Perham as a director on 1 September 2020
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 125.957
29 Jul 2020 AD01 Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney, Bitton Bristol BS30 6nd United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 29 July 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 122.8785
09 Oct 2019 AA Micro company accounts made up to 30 June 2019
01 Oct 2019 SH02 Sub-division of shares on 5 April 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/04/2019
24 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 112.8785
21 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates