- Company Overview for LEX ENERGY LIMITED (SC636239)
- Filing history for LEX ENERGY LIMITED (SC636239)
- People for LEX ENERGY LIMITED (SC636239)
- More for LEX ENERGY LIMITED (SC636239)
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) |
---|---|---|---|
22 Aug 2024 | AA | Micro company accounts made up to 31 July 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Feb 2024 | PSC04 | Change of details for Mrs Elaine Clare Benton as a person with significant control on 12 February 2024 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
14 Feb 2023 | PSC07 | Cessation of Philip Argo as a person with significant control on 1 February 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Philip Argo as a director on 1 February 2023 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
13 Apr 2022 | AD01 | Registered office address changed from 20 Rubislaw Terrace Aberdeen AB10 1XE to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 13 April 2022 | |
10 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
07 Jul 2021 | PSC04 | Change of details for Mr Philip Argo as a person with significant control on 7 July 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mr Philip Argo as a person with significant control on 2 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Philip Argo on 2 June 2021 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Feb 2021 | SH08 | Change of share class name or designation | |
23 Feb 2021 | MA | Memorandum and Articles of Association | |
22 Feb 2021 | PSC07 | Cessation of Calum George Crighton as a person with significant control on 17 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Calum George Crighton as a director on 10 January 2021 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
27 Jul 2020 | MA | Memorandum and Articles of Association |