Advanced company searchLink opens in new window

LIXEA LIMITED

Company number 10839236

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)
30 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
10 Jan 2022 TM02 Termination of appointment of Haddleton & Co Limited as a secretary on 1 August 2021
10 Dec 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 6th Floor One London Wall London EC2Y 5EB on 10 December 2021
02 Dec 2021 AP01 Appointment of Paul Robert Mines as a director on 1 September 2021
13 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2021
  • GBP 150.847
22 Sep 2021 AD02 Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2 Temple Back East Temple Quay Bristol BS1 6EG
20 Sep 2021 AD04 Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AF
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 150.847
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2021.
23 Jun 2021 AP01 Appointment of Ms Krisztina Kovacs-Schreiner as a director on 1 June 2021
26 May 2021 PSC01 Notification of Florence Gschwend as a person with significant control on 7 May 2021
21 May 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
20 May 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
29 Apr 2020 CH04 Secretary's details changed for Haddleton and Co Limited on 29 April 2020
16 Apr 2020 AP04 Appointment of Haddleton and Co Limited as a secretary on 16 April 2020
16 Apr 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 16 April 2020
16 Apr 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
18 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 04/02/2020
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
22 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
02 Jul 2019 PSC02 Notification of Touchstone Innovations Businesses Llp as a person with significant control on 31 July 2017
02 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 2 July 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 120.176