Advanced company searchLink opens in new window

LEXVILLA LIMITED

Company number 10688565

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)
17 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 AA Accounts for a dormant company made up to 27 March 2023
19 Mar 2024 AA01 Previous accounting period shortened from 28 March 2023 to 27 March 2023
19 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
27 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
08 Dec 2022 AA Accounts for a dormant company made up to 29 March 2022
31 May 2022 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 77 Windsor Road Prestwich Manchester M25 0DB on 31 May 2022
13 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 29 March 2021
01 Jun 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 29 March 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 29 March 2019
21 Jun 2019 AA Accounts for a dormant company made up to 29 March 2018
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
21 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
20 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
05 Apr 2017 AP01 Appointment of Mr Shloime Heimann as a director on 24 March 2017
05 Apr 2017 AP01 Appointment of Mr David Salzman as a director on 24 March 2017
05 Apr 2017 TM01 Termination of appointment of Michael Duke as a director on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 4 April 2017
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 1