LEXGATE INVESTMENTS LIMITED

10 Foster Lane 10 Foster Lane, London, EC2V 6HR, United Kingdom
StatusDISSOLVED
Company No.08219761
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 26 days

SUMMARY

LEXGATE INVESTMENTS LIMITED is an dissolved private limited company with number 08219761. It was incorporated 11 years, 8 months, 27 days ago, on 19 September 2012 and it was dissolved 11 months, 26 days ago, on 20 June 2023. The company address is 10 Foster Lane 10 Foster Lane, London, EC2V 6HR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-29

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-04-08

Officer name: Corplaw Directors Holding Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Investlaw Directors Ltd.

Termination date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-28

Psc name: Doruk Engin

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom

New address: 10 Foster Lane 3rd Floor London EC2V 6HR

Change date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Old address: 1st Floor 32 Wigmore Street London W1U 2RP

New address: 10 Foster Lane 3rd Floor London EC2V 6HH

Change date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint corporate director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Investlaw Directors Ltd.

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Investlaw Directors Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Appoint corporate director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Investlaw Directors Ltd.

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilia Judith Tovar De Leon

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Change date: 2014-05-12

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTFUL ENTERPRISES LIMITED

67 CHURCH ROAD,EAST SUSSEX,BN3 2BD

Number:04948844
Status:ACTIVE
Category:Private Limited Company

B&T FARM HOLDINGS LIMITED

1 QUARRY DAM COTTAGE PARKHALL LANE,SHEFFIELD,S21 3YD

Number:10333127
Status:ACTIVE
Category:Private Limited Company

GOODLIFE PRODUCTS LIMITED

STERLING HOUSE,CHADDERTON OLDHAM,OL9 9LY

Number:04483490
Status:ACTIVE
Category:Private Limited Company

LLOYD'S MECHANICAL SERVICES (UK) LIMITED

7 STATION ROAD,BRISTOL,BS34 6LP

Number:04267147
Status:ACTIVE
Category:Private Limited Company

PBBL LIMITED

1 LENDALFOOT GARDENS,HAMILTON,ML3 9DW

Number:SC474871
Status:ACTIVE
Category:Private Limited Company

PR EVOLUTIONS LTD

6 KING JOHN COURT,LONDON,EC2A 3EZ

Number:03988317
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