Advanced company searchLink opens in new window

LEXTON INN LIMITED

Company number 07902823

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)
15 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
31 Jan 2024 AA Unaudited abridged accounts made up to 31 January 2023
06 Oct 2023 CERTNM Company name changed lexton law solicitors LIMITED\certificate issued on 06/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-06
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 CS01 Confirmation statement made on 26 February 2023 with updates
07 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
08 Jun 2022 TM01 Termination of appointment of Khatija Miah as a director on 6 June 2022
11 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Oct 2020 AD01 Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP England to 428 Foleshill Road Coventry CV6 5JX on 27 October 2020
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
20 Feb 2018 PSC04 Change of details for Mr Shakeel Adalat Khan as a person with significant control on 20 February 2018
20 Feb 2018 PSC01 Notification of Khatija Miah as a person with significant control on 20 February 2018
20 Feb 2018 AP01 Appointment of Khatija Miah as a director on 20 February 2018
23 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates