- Company Overview for LEXATECH LIMITED (11140947)
- Filing history for LEXATECH LIMITED (11140947)
- People for LEXATECH LIMITED (11140947)
- More for LEXATECH LIMITED (11140947)
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
|
|
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
|
|
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
|
|
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
|
|
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates |