Advanced company searchLink opens in new window

LEXI PROPERTY LTD

Company number 11588287

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)
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
20 Nov 2024 PSC04 Change of details for Mr Alexis Calder as a person with significant control on 7 November 2024
20 Nov 2024 PSC07 Cessation of Rupert Benjamin Walsh as a person with significant control on 7 November 2024
20 Nov 2024 TM01 Termination of appointment of Rupert Benjamin Walsh as a director on 7 November 2024
06 Nov 2024 AA01 Previous accounting period extended from 30 September 2024 to 31 October 2024
04 Nov 2024 MR04 Satisfaction of charge 115882870001 in full
30 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with updates
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
26 Jan 2024 CH01 Director's details changed for Mr Rupert Benjamin Walsh on 26 January 2024
26 Jan 2024 PSC04 Change of details for Mr Rupert Benjamin Walsh as a person with significant control on 26 January 2024
23 Jan 2024 PSC04 Change of details for Mr Alexis Calder as a person with significant control on 22 January 2024
23 Jan 2024 PSC01 Notification of Rupert Benjamin Walsh as a person with significant control on 22 January 2024
29 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 Jun 2023 MR01 Registration of charge 115882870001, created on 31 May 2023
27 Jan 2023 AP01 Appointment of Mr Rupert Benjamin Walsh as a director on 27 January 2023
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 1a City Gate 185 Dyke Road Hove BN3 1TL on 21 June 2021
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
26 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
27 Sep 2019 AD01 Registered office address changed from Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom to Curtis House 34 Third Avenue Hove BN3 2PD on 27 September 2019