Advanced company searchLink opens in new window

LEXHAM INSURANCE CONSULTANTS LIMITED

Company number 03897329

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)
21 Dec 2022 CH01 Director's details changed for Mr Richard Kenneth Ironmonger on 21 December 2022
21 Dec 2022 AD01 Registered office address changed from Lexham Insurance Consultants Gilray Road Diss Norfolk IP22 4NG to Unit 21 Diss Business Hub Hopper Way Diss Norfolk IP22 4NG on 21 December 2022
26 Oct 2022 MR04 Satisfaction of charge 038973290001 in full
30 Sep 2022 AA Full accounts made up to 31 December 2021
22 Dec 2021 PSC04 Change of details for Mr Richard Kenneth Ironmonger as a person with significant control on 4 January 2021
21 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
21 Dec 2021 PSC04 Change of details for Mr Richard Kenneth Ironmonger as a person with significant control on 4 January 2021
14 May 2021 AA Accounts for a small company made up to 31 December 2020
22 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Feb 2021 PSC04 Change of details for Mr Richard Kenneth Ironmonger as a person with significant control on 4 January 2021
09 Feb 2021 PSC07 Cessation of Notsallow 196 Limited as a person with significant control on 4 January 2021
05 Feb 2021 CH01 Director's details changed for Mr Richard Kenneth Ironmonger on 4 January 2021
05 Feb 2021 TM02 Termination of appointment of Richard Kenneth Ironmonger as a secretary on 4 January 2021
05 Feb 2021 AP03 Appointment of Mr Marc John Bradbury as a secretary on 4 January 2021
05 Feb 2021 TM01 Termination of appointment of Kenneth Bobbins as a director on 4 January 2021
05 Feb 2021 AP01 Appointment of Mr Andrew James Goodson as a director on 4 January 2021
05 Feb 2021 AP01 Appointment of Mr Matthew Richard Price as a director on 4 January 2021
05 Feb 2021 AP01 Appointment of Mr James Stewart Miller as a director on 4 January 2021
03 Feb 2021 SH06 Cancellation of shares. Statement of capital on 4 January 2021
  • GBP 2,500.00
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 2,518.30
28 Jan 2021 SH02 Sub-division of shares on 4 January 2021
28 Jan 2021 MA Memorandum and Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 04/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019