Advanced company searchLink opens in new window

LEXLEA LIMITED

Company number 08159880

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)
29 Jan 2024 AA Micro company accounts made up to 31 July 2023
30 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 July 2022
24 Jan 2023 SH08 Change of share class name or designation
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
11 Apr 2017 AA Micro company accounts made up to 31 July 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2016 CS01 Confirmation statement made on 5 August 2016 with updates
23 Nov 2016 AD01 Registered office address changed from Unit 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 24 Hillier Road London SW11 6AU on 23 November 2016
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AA Micro company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 AD03 Register(s) moved to registered inspection location 24 Hillier Road London SW11 6AU