- Company Overview for LIXEA LIMITED (10839236)
- Filing history for LIXEA LIMITED (10839236)
- People for LIXEA LIMITED (10839236)
- Registers for LIXEA LIMITED (10839236)
- More for LIXEA LIMITED (10839236)
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
|
|
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
|
|
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
|
|
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|