Advanced company searchLink opens in new window

LEXON UK HOLDINGS LIMITED

Company number 11217461

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)
18 Apr 2023 AP01 Appointment of Mr Sebastian Hobbs as a director on 14 April 2023
03 Apr 2023 PSC02 Notification of Kericho Holdings Limited as a person with significant control on 19 March 2023
03 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 3 April 2023
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 15 February 2022
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 1 November 2021
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2020
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2019
05 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
08 Nov 2022 AA Group of companies' accounts made up to 30 April 2022
02 Aug 2022 PSC08 Notification of a person with significant control statement
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
15 Feb 2022 PSC07 Cessation of Pankaj Sodha as a person with significant control on 9 April 2021
15 Feb 2022 PSC07 Cessation of Nitin Trembaklal Sodha as a person with significant control on 9 April 2021
15 Feb 2022 PSC07 Cessation of Anup Sodha as a person with significant control on 9 April 2021
15 Feb 2022 PSC07 Cessation of Pritesh Ramesh Sonpal as a person with significant control on 9 April 2021
27 Jan 2022 MR04 Satisfaction of charge 112174610001 in full
27 Jan 2022 MR04 Satisfaction of charge 112174610002 in full
27 Jan 2022 MR04 Satisfaction of charge 112174610003 in full
26 Jan 2022 MR04 Satisfaction of charge 112174610004 in full
24 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
20 Dec 2021 MR01 Registration of charge 112174610005, created on 16 December 2021
20 Dec 2021 MR01 Registration of charge 112174610006, created on 16 December 2021
20 Dec 2021 MR01 Registration of charge 112174610007, created on 16 December 2021
01 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
13 Apr 2021 TM01 Termination of appointment of Pritesh Ramesh Sonpal as a director on 9 April 2021