LEX LEGAL LTD

42 Upper Berkeley Street 42 Upper Berkeley Street, London, W1H 5PW, England
StatusACTIVE
Company No.09242407
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

LEX LEGAL LTD is an active private limited company with number 09242407. It was incorporated 9 years, 7 months, 16 days ago, on 30 September 2014. The company address is 42 Upper Berkeley Street 42 Upper Berkeley Street, London, W1H 5PW, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Halil Koca

Change date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilal Kaya Kuru

Termination date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hilal Kaya Kuru

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Halil Koca

Change date: 2020-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Mr Halil Ibrahim Koca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: First Floor 5 Old Bailey London EC4M 7BA England

New address: 42 Upper Berkeley Street Meridien House London W1H 5PW

Change date: 2020-03-02

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Halil Ibrahim Koca

Change date: 2020-01-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-28

Psc name: Mr. Halil Koca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: Kalamu House 11 Coldbath Square London EC1R 5HL England

Change date: 2020-01-28

New address: First Floor 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: 99 Gray's Inn Road London WC1X 8TY England

New address: Kalamu House 11 Coldbath Square London EC1R 5HL

Change date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Halil Ibrahim Koca

Change date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom

New address: 99 Gray's Inn Road London WC1X 8TY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Old address: C/O William O'neill Juxon House St. Paul's Churchyard London EC4M 8BU England

Change date: 2017-07-11

New address: Juxon House St. Paul's Churchyard London EC4M 8BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

New address: C/O William O'neill Juxon House St. Paul's Churchyard London EC4M 8BU

Old address: 5 Chancery Lane Chancery Lane London WC2A 1LG

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 5 Chancery Lane London Greater London WC2A 1LG

New address: 5 Chancery Lane Chancery Lane London WC2A 1LG

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Halil Ibrahim Koca

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Halil Ibrahim Koca

Change date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Old address: 293 Green Lanes Palmers Green London Greater London N13 4XS England

Change date: 2015-03-05

New address: 5 Chancery Lane London Greater London WC2A 1LG

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS AFRICA 3 "A" LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:LP012470
Status:ACTIVE
Category:Limited Partnership

ANDY INGRAM CONSULTING LIMITED

ANGLO HOUSE,STOURPORT ON SEVERN,DY13 9AW

Number:08508266
Status:ACTIVE
Category:Private Limited Company

BROADLAND CARRIAGES LTD

9 CRITTENS ROAD,GREAT YARMOUTH,NR31 0AG

Number:11293249
Status:ACTIVE
Category:Private Limited Company

CB-T PROPERTY SERVICES LIMITED

66 HIGH MAIN DRIVE,NOTTINGHAM,NG6 8YX

Number:10507395
Status:ACTIVE
Category:Private Limited Company

M & B GENERAL TRADING LTD

15 HIGH STREET,SELKIRK,TD7 4BZ

Number:SC600702
Status:ACTIVE
Category:Private Limited Company

PDK PROPERTY SERVICES LIMITED

144 NEWCOMBE ROAD,BIRMINGHAM,B21 8BY

Number:10857342
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