Advanced company searchLink opens in new window

LEX PROFESSIONAL SERVICES LTD.

Company number 12241241

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 Sep 2024 CH01 Director's details changed for Professor Konstantinos Sandis on 20 September 2024
20 Sep 2024 CH01 Director's details changed for Ms Louise Rebecca Chapman on 20 September 2024
20 Sep 2024 PSC04 Change of details for Professor Konstantinos Sandis as a person with significant control on 20 September 2024
20 Sep 2024 PSC04 Change of details for Ms Louise Rebecca Chapman as a person with significant control on 20 September 2024
20 Sep 2024 AD01 Registered office address changed from 3 Blue Waters, 68 Panorama Road Sandbanks Poole Dorset BH13 7RF England to Beggars Roost Thicket Grove Maidenhead Berkshire SL6 4LW on 20 September 2024
11 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
14 Oct 2022 CH01 Director's details changed for Professor Konstantinos Sandis on 14 October 2022
14 Oct 2022 PSC04 Change of details for Professor Konstantinos Sandis as a person with significant control on 14 October 2022
14 Oct 2022 PSC04 Change of details for Ms Louise Rebecca Chapman as a person with significant control on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Ms Louise Rebecca Chapman on 14 October 2022
13 Oct 2022 CH01 Director's details changed for Ms Louise Rebecca Chapman on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Professor Konstantinos Sandis on 13 October 2022
13 Oct 2022 PSC04 Change of details for Ms Louise Rebecca Chapman as a person with significant control on 13 October 2022
13 Oct 2022 PSC04 Change of details for Professor Konstantinos Sandis as a person with significant control on 13 October 2022
12 May 2022 AD01 Registered office address changed from The Studio 59 Ifield Road Kensington & Chelsea London SW10 9AU England to 3 Blue Waters, 68 Panorama Road Sandbanks Poole Dorset BH13 7RF on 12 May 2022
08 Apr 2022 AP01 Appointment of Mr Peter Redhead as a director on 31 August 2021
07 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
20 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 August 2021
  • GBP 111
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 111
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 109
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2021.
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 100