Advanced company searchLink opens in new window

LEXI LOGISTICS LTD.

Company number SC406010

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2019 DS01 Application to strike the company off the register
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
11 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
03 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
26 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
03 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
15 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
15 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
03 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
06 Sep 2011 AP01 Appointment of Christopher Iain Reid as a director
06 Sep 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 July 2012
24 Aug 2011 TM02 Termination of appointment of Peter Trainer as a secretary
24 Aug 2011 TM01 Termination of appointment of Susan Mcintosh as a director
24 Aug 2011 TM01 Termination of appointment of Peter Trainer as a director
24 Aug 2011 NEWINC Incorporation