- Company Overview for LEXTA UK LIMITED (09882100)
- Filing history for LEXTA UK LIMITED (09882100)
- People for LEXTA UK LIMITED (09882100)
- Insolvency for LEXTA UK LIMITED (09882100)
- More for LEXTA UK LIMITED (09882100)
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) |
---|---|---|---|
06 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 | |
30 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2023 | |
15 Sep 2022 | AD01 | Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford GU1 3DL England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 15 September 2022 | |
15 Sep 2022 | LIQ01 | Declaration of solvency | |
14 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | SH19 |
Statement of capital on 27 July 2022
|
|
27 Jul 2022 | SH20 | Statement by Directors | |
27 Jul 2022 | CAP-SS | Solvency Statement dated 26/07/22 | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | TM01 | Termination of appointment of Frank Baumann as a director on 19 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | PSC07 | Cessation of Lexta Gmbh as a person with significant control on 21 November 2021 | |
29 Apr 2022 | PSC02 | Notification of Accenture (Uk) Ltd as a person with significant control on 21 November 2021 | |
11 Mar 2022 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 26 January 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Anthony Jan Rice as a director on 26 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Roger Sparks as a director on 1 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
09 Aug 2021 | AP01 | Appointment of Mr Anthony Rice as a director on 29 July 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 29 July 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates |