Advanced company searchLink opens in new window

LEXTA UK LIMITED

Company number 09882100

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
27 Jul 2022 SH19 Statement of capital on 27 July 2022
  • GBP 1
27 Jul 2022 SH20 Statement by Directors
27 Jul 2022 CAP-SS Solvency Statement dated 26/07/22
27 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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