Advanced company searchLink opens in new window

LEXUS PROJECTS LIMITED

Company number NI652052

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
03 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 AD01 Registered office address changed from 8 Queen Street Derry BT48 7EF Northern Ireland to 8 Lawrence Hill Londonderry BT48 7NJ on 5 April 2022
05 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 AA Micro company accounts made up to 31 March 2020
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
19 Apr 2021 AD01 Registered office address changed from Mccambridge Duffy 35 Templemore Business Park Derry BT48 0LD United Kingdom to 8 Queen Street Derry BT48 7EF on 19 April 2021
24 Jun 2020 AA Micro company accounts made up to 31 March 2019
24 Jun 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
12 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 CH01 Director's details changed for Mr Anthony Mctaggart on 18 June 2019
04 Jun 2019 CS01 Confirmation statement made on 28 March 2019 with updates
04 Jun 2019 PSC02 Notification of Lexus Properties Limited as a person with significant control on 2 January 2019
04 Jun 2019 PSC07 Cessation of Mcgettigan Construction Limited as a person with significant control on 2 January 2019
19 Feb 2019 AP01 Appointment of Mr Anthony Mctaggart as a director on 2 January 2019
19 Feb 2019 TM01 Termination of appointment of Ronan Duffy as a director on 2 January 2019
19 Feb 2019 TM01 Termination of appointment of James Green as a director on 2 January 2019
10 Jul 2018 MR01 Registration of charge NI6520520001, created on 26 June 2018
29 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted