- Company Overview for LEXI PROPERTY LTD (11588287)
- Filing history for LEXI PROPERTY LTD (11588287)
- People for LEXI PROPERTY LTD (11588287)
- Charges for LEXI PROPERTY LTD (11588287)
- More for LEXI PROPERTY LTD (11588287)
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 |