Advanced company searchLink opens in new window

LEXNOVA LIMITED

Company number SC395870

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)
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 30 April 2018
17 Jan 2019 TM01 Termination of appointment of Malcolm Ross Mackay as a director on 31 August 2018
23 May 2018 AA Micro company accounts made up to 31 August 2017
23 May 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
15 Feb 2018 TM01 Termination of appointment of Valerie Anne Wishart as a director on 15 February 2018
23 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
13 Sep 2016 AP01 Appointment of Mr Malcolm Mackay as a director on 1 March 2015
09 Sep 2016 TM01 Termination of appointment of Valerie Anne Wishart as a director on 8 September 2016
09 Sep 2016 CH01 Director's details changed for Phyllis Amanda Walters on 8 September 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1.221
05 Aug 2015 AD01 Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Mar 2015 AP01 Appointment of Mr Malcolm Ross Mackay as a director on 1 March 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1.2211
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1.2210
22 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-08
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 1.1111
11 Jun 2013 SH02 Sub-division of shares on 15 April 2013