Advanced company searchLink opens in new window

LEXAN CORPORATE FINANCE LTD

Company number 12900780

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)
11 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 4 April 2024
17 Apr 2023 LIQ02 Statement of affairs
17 Apr 2023 600 Appointment of a voluntary liquidator
17 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
02 Mar 2023 AD01 Registered office address changed from Second Floor, 12 Groveland Court Groveland Court London EC4M 9EH England to 3 Field Court Field Court Gray's Inn London WC1R 5EF on 2 March 2023
26 Oct 2022 PSC05 Change of details for Ali Professional Services Group Ltd as a person with significant control on 16 February 2022
26 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 TM01 Termination of appointment of Akbar Ifzal Ali as a director on 20 January 2022
16 Feb 2022 CERTNM Company name changed ali corporate finance LTD\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
16 Nov 2021 AD01 Registered office address changed from 19th Floor 100 Bishopsgate London EC2N 4AG England to Second Floor, 12 Groveland Court Groveland Court London EC4M 9EH on 16 November 2021
11 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
26 Jul 2021 AD01 Registered office address changed from 19th Floor, 100 Bisophsgate 19th Floor, 100 Bishopsgate London EC2N 4AG England to 19th Floor 100 Bishopsgate London EC2N 4AG on 26 July 2021
26 Jul 2021 PSC05 Change of details for Psg Holdco Ltd as a person with significant control on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 19th Floor, 100 Bisophsgate 19th Floor, 100 Bishopsgate London EC2N 4AG on 26 July 2021
19 Feb 2021 AP01 Appointment of Mr Adnan Ammer Sajid as a director on 19 February 2021
19 Feb 2021 AP01 Appointment of Mr Akbar Ifzal Ali as a director on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from 1 Cornhill London EC3V 3nd England to 23 Austin Friars London EC2N 2QP on 19 February 2021
23 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-23
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted