Advanced company searchLink opens in new window

LXI COWDENBEATH LIMITED

Company number 11549590

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)
08 Dec 2021 AA Full accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
19 Jan 2021 AA Full accounts made up to 31 March 2020
17 Nov 2020 MR01 Registration of charge 115495900008, created on 13 November 2020
06 Nov 2020 MR01 Registration of charge 115495900007, created on 2 November 2020
03 Nov 2020 MR01 Registration of charge 115495900006, created on 2 November 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 AD01 Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 2 September 2020
21 Aug 2020 AD01 Registered office address changed from Mermaid House 2 Puddle Dock London England EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 2,099
30 Dec 2019 AA Full accounts made up to 31 March 2019
28 Oct 2019 MR01 Registration of charge 115495900005, created on 24 October 2019
24 Oct 2019 MA Memorandum and Articles of Association
24 Oct 2019 MR01 Registration of charge 115495900004, created on 21 October 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Oct 2019 MR01 Registration of charge 115495900003, created on 21 October 2019
15 Oct 2019 MR04 Satisfaction of charge 115495900001 in full
15 Oct 2019 MR04 Satisfaction of charge 115495900002 in full
13 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
14 Aug 2019 AP01 Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,100
29 Nov 2018 MR01 Registration of charge 115495900002, created on 21 November 2018
21 Nov 2018 MR01 Registration of charge 115495900001, created on 16 November 2018
19 Oct 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
19 Oct 2018 AP04 Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 4 October 2018