Advanced company searchLink opens in new window

LEXVERIFY LTD

Company number 13092081

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)
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
10 Dec 2021 SH02 Sub-division of shares on 24 November 2021
23 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2021
  • GBP 113.606
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 113.606
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/22
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 111.334
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 107.771
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2021.
03 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2021
  • GBP 103.094
01 Nov 2021 AP01 Appointment of Mr Sherin Mathew Vadakkedom as a director on 1 November 2021
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 103.094
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/21
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 103.094
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 102.062
13 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 16/09/2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 102.062
04 Oct 2021 SH02 Sub-division of shares on 16 September 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/09/2021
15 Sep 2021 PSC04 Change of details for Dr Cristian-Andrei Gherhes as a person with significant control on 14 September 2021
15 Sep 2021 CH01 Director's details changed for Dr Cristian-Andrei Gherhes on 14 September 2021
17 Aug 2021 AD01 Registered office address changed from 19 Warren Park Way Enderby Leicester Leicestershire LE19 4SA England to 41 Church Street Birmingham West Midlands B3 2RT on 17 August 2021
09 Aug 2021 AP01 Appointment of Ms Natasha Marie Pearman as a director on 9 August 2021
02 Aug 2021 PSC04 Change of details for Dr Cristian-Andrei Gherhes as a person with significant control on 3 July 2021
11 Jul 2021 CH01 Director's details changed for Dr Cristian-Andrei Gherhes on 30 June 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
21 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-21
  • GBP 100
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2021 under section 1088 of the Companies Act 2006