LEXA CONSTRUCTION LIMITED

40a Station Road, Upminster, RM14 2TR
StatusLIQUIDATION
Company No.07697072
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

LEXA CONSTRUCTION LIMITED is an liquidation private limited company with number 07697072. It was incorporated 12 years, 9 months, 23 days ago, on 07 July 2011. The company address is 40a Station Road, Upminster, RM14 2TR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2023

Action Date: 17 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Old address: 29 Heyford Avenue South Lambeth London SW8 1EA United Kingdom

New address: 40a Station Road Upminster RM14 2TR

Change date: 2022-07-25

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Old address: 44 Colebrook Road London SW16 5QT England

New address: 29 Heyford Avenue South Lambeth London SW8 1EA

Change date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 29 Heyford Avenue South Lambeth London SW8 1EA

Change date: 2020-03-06

New address: 44 Colebrook Road London SW16 5QT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Grzegorz Aleksanderek

Notification date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-08

Officer name: Adrian Grzegorz Aleksanderek

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALFOUR CONSULTANCY LIMITED

CASTLEVIEW, 166,PERTH,PH2 0LY

Number:SC540148
Status:ACTIVE
Category:Private Limited Company

DAVID TALBOT LTD

31 MAIN STREET,EVESHAM,WR11 7UE

Number:07556502
Status:ACTIVE
Category:Private Limited Company

GAMESET LIMITED

195A KENTON ROAD,HARROW,HA3 0HD

Number:05424256
Status:ACTIVE
Category:Private Limited Company

LONDONEZ MUSIC LIMITED

171 NORTH STREET LUTON,LONDON,LU2 7QH

Number:11427552
Status:ACTIVE
Category:Private Limited Company

MY MERCHANT SERVICES LTD

23A KENILWORTH GARDENS,HAYES,UB4 0AY

Number:11579190
Status:ACTIVE
Category:Private Limited Company

PWAL PROPERTIES LTD

387 MIDDLE ROAD,SWANSEA,SA5 8EN

Number:10839294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source