- Company Overview for LEXNOVA LIMITED (SC395870)
- Filing history for LEXNOVA LIMITED (SC395870)
- People for LEXNOVA LIMITED (SC395870)
- More for LEXNOVA LIMITED (SC395870)
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
|
|
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
|
|
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 July 2014
|
|
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 15 April 2013
|
|
11 Jun 2013 | SH02 | Sub-division of shares on 15 April 2013 |