- Company Overview for LEX MIDCO 2 LIMITED (11580934)
- Filing history for LEX MIDCO 2 LIMITED (11580934)
- People for LEX MIDCO 2 LIMITED (11580934)
- Charges for LEX MIDCO 2 LIMITED (11580934)
- Insolvency for LEX MIDCO 2 LIMITED (11580934)
- More for LEX MIDCO 2 LIMITED (11580934)
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) |
---|---|---|---|
16 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2024 | |
25 Sep 2023 | MR04 | Satisfaction of charge 115809340003 in full | |
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2023 | |
28 Jul 2022 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 30 Finsbury Square London EC2A 1AG on 28 July 2022 | |
28 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2022 | LIQ01 | Declaration of solvency | |
01 Oct 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
15 Sep 2021 | MR04 | Satisfaction of charge 115809340001 in full | |
15 Sep 2021 | MR04 | Satisfaction of charge 115809340002 in full | |
07 Sep 2021 | MR01 | Registration of charge 115809340003, created on 25 August 2021 | |
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2021 | AA | Full accounts made up to 31 December 2019 | |
25 Feb 2021 | MR01 | Registration of charge 115809340002, created on 16 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Nicholas John Pike as a director on 19 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Simon Samuels as a director on 16 February 2021 | |
04 Jan 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AP01 | Appointment of Mr Nicholas John Pike as a director on 11 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of William Robert Starn as a director on 11 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Barry George Rees as a director on 11 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
22 Sep 2020 | PSC05 | Change of details for Lex Midco Limited as a person with significant control on 1 September 2019 |