- 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) |
---|---|---|---|
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
02 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
23 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from London Executive Offices Limited 33 st. James's Square London SW1Y 4JS England to 33 st. James's Square London SW1Y 4JS on 6 September 2019 | |
18 Mar 2019 | AP03 | Appointment of Mr William Starn as a secretary on 1 March 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr William Starn as a director on 23 October 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from Russell House 140 High Street Edgware HA8 7LW United Kingdom to London Executive Offices Limited 33 st. James's Square London SW1Y 4JS on 7 January 2019 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | MR01 | Registration of charge 115809340001, created on 19 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Satheeshan Savendran on 21 September 2018 | |
21 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-21
|