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)
11 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 15/04/2013
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
07 Dec 2012 AP01 Appointment of Phyllis Amanda Walters as a director
06 Jun 2012 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
28 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
20 Oct 2011 TM01 Termination of appointment of Asim Khan as a director
07 Oct 2011 AP01 Appointment of Mrs Valerie Anne Wishart as a director
07 Oct 2011 TM02 Termination of appointment of Dm Company Services Limited as a secretary
07 Oct 2011 TM01 Termination of appointment of Malcolm Mackay as a director
07 Oct 2011 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 7 October 2011
13 Sep 2011 AP01 Appointment of Mr Asim Anwar Khan as a director
13 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director, instruction to sec to register appointment. 01/09/2011
14 Jul 2011 CERTNM Company name changed dmws 950 LIMITED\certificate issued on 14/07/11
  • CONNOT ‐
12 Jul 2011 TM01 Termination of appointment of Ewan Gilchrist as a director
12 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2011 AP01 Appointment of Malcolm Ross Mackay as a director
21 Mar 2011 NEWINC Incorporation