Advanced company searchLink opens in new window

LEX ENERGY LIMITED

Company number SC636239

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)
23 Feb 2024 AA Micro company accounts made up to 31 July 2023
12 Feb 2024 PSC04 Change of details for Mrs Elaine Clare Benton as a person with significant control on 12 February 2024
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
14 Feb 2023 PSC07 Cessation of Philip Argo as a person with significant control on 1 February 2023
14 Feb 2023 TM01 Termination of appointment of Philip Argo as a director on 1 February 2023
15 Sep 2022 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
20 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
13 Apr 2022 AD01 Registered office address changed from 20 Rubislaw Terrace Aberdeen AB10 1XE to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 13 April 2022
10 Nov 2021 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Jul 2021 PSC04 Change of details for Mr Philip Argo as a person with significant control on 7 July 2021
14 Jun 2021 PSC04 Change of details for Mr Philip Argo as a person with significant control on 2 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Philip Argo on 2 June 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer approved 17/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 AA Micro company accounts made up to 31 July 2020
23 Feb 2021 SH08 Change of share class name or designation
23 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 PSC07 Cessation of Calum George Crighton as a person with significant control on 17 February 2021
22 Feb 2021 TM01 Termination of appointment of Calum George Crighton as a director on 10 January 2021
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 300
27 Jul 2020 MA Memorandum and Articles of Association
27 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 SH08 Change of share class name or designation