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)
13 Apr 2021 AP01 Appointment of Mr Anand Rati Nitin Sodha as a director on 9 April 2021
23 Dec 2020 AA Group of companies' accounts made up to 30 April 2020
08 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 07/03/2023
04 Sep 2020 MR05 Part of the property or undertaking has been released from charge 112174610002
04 Sep 2020 MR05 Part of the property or undertaking has been released from charge 112174610003
04 Sep 2020 MR05 Part of the property or undertaking has been released from charge 112174610004
04 Sep 2020 MR05 Part of the property or undertaking has been released from charge 112174610001
20 Feb 2020 CS01 Confirmation statement made on 30 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 07/03/2023
07 Feb 2020 MR01 Registration of charge 112174610004, created on 31 January 2020
06 Feb 2020 MR01 Registration of charge 112174610003, created on 31 January 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 AP01 Appointment of Mr Nimesh Sodha as a director on 16 December 2019
22 May 2019 CS01 Confirmation statement made on 30 September 2018 with no updates
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
13 Nov 2018 SH08 Change of share class name or designation
13 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 PSC01 Notification of Pankaj Sodha as a person with significant control on 1 March 2018
27 Apr 2018 PSC01 Notification of Nitin Sodha as a person with significant control on 1 March 2018
27 Apr 2018 PSC01 Notification of Anup Sodha as a person with significant control on 1 March 2018
27 Apr 2018 PSC04 Change of details for Pritesh Ramesh Sonpal as a person with significant control on 1 March 2018
27 Apr 2018 AA01 Current accounting period extended from 28 February 2019 to 30 April 2019
20 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100