Advanced company searchLink opens in new window

LEXMARK LEGAL LTD

Company number 08076544

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)
30 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Oct 2023 AP01 Appointment of Mr Ioannis Karamarias as a director on 28 September 2023
04 Oct 2023 AD01 Registered office address changed from The Winning Box Aquis House, 27-37 Station Road Hayes UB3 4DX England to Ashley House 235-239 High Road Wood Green London N22 8HF on 4 October 2023
29 Sep 2023 TM01 Termination of appointment of Melanie Grace Wong as a director on 28 September 2023
05 Jun 2023 AP01 Appointment of Ms Melanie Grace Wong as a director on 5 June 2023
29 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 May 2022
07 Dec 2022 PSC04 Change of details for Mr Mohammed Atef Jamail Malik as a person with significant control on 6 December 2022
15 Aug 2022 AD01 Registered office address changed from 79 College Road Harrow HA1 1BD England to The Winning Box Aquis House, 27-37 Station Road Hayes UB3 4DX on 15 August 2022
25 Jul 2022 TM01 Termination of appointment of Melanie Grace Wong as a director on 1 June 2022
04 Jul 2022 CH01 Director's details changed for Mrs Melanie Grace Wong on 4 July 2022
04 Jul 2022 CH01 Director's details changed for Mr Mohammed Atef Jamail Malik on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from 11 Millington Road Hyde Park Hayes UB3 4AZ England to 79 College Road Harrow HA1 1BD on 4 July 2022
26 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
19 Mar 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 May 2020
25 Oct 2020 CH01 Director's details changed for Mr Mohammed Atef Jamail Malik on 25 October 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
20 May 2020 AP03 Appointment of Mr Mohammed Atef Jamail Malik as a secretary on 4 May 2020
20 May 2020 PSC01 Notification of Mohammed Atef Jamail Malik as a person with significant control on 4 May 2020
20 May 2020 AP01 Appointment of Mr Mohammed Atef Jamail Malik as a director on 4 May 2020
20 May 2020 PSC07 Cessation of Melanie Grace Wong as a person with significant control on 4 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates