Advanced company searchLink opens in new window

LEXON (HOLDINGS) LIMITED

Company number 08694486

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)
07 Dec 2023 AD01 Registered office address changed from 6/7 Rush Drive Pen-Y-Fan Ind Estate Crumlin NP11 3AA to Brook House Mill Lane Exton Exeter EX3 0PH on 7 December 2023
19 Oct 2023 MR01 Registration of charge 086944860005, created on 18 October 2023
25 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jun 2022 AA Micro company accounts made up to 31 October 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
08 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
09 Jul 2019 PSC07 Cessation of Edward Garth Davis as a person with significant control on 28 June 2019
09 Jul 2019 PSC02 Notification of Bennik Developments Limited as a person with significant control on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of Malcolm Kenneth Davis as a director on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of Edward Garth Davis as a director on 28 June 2019
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Jul 2018 MR01 Registration of charge 086944860004, created on 3 July 2018
03 Mar 2018 PSC04 Change of details for Mr Benjamin John Davis as a person with significant control on 28 February 2018
03 Mar 2018 CH01 Director's details changed for Mr Benjamin John Davis on 28 February 2018
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Dec 2016 CH01 Director's details changed for Mr Garth Davis on 1 November 2016
29 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates