LEXWORK INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 10164421 |
Category | |
Incorporated | 05 May 2016 |
Age | 8 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
LEXWORK INTERNATIONAL LIMITED is an active with number 10164421. It was incorporated 8 years, 1 month, 2 days ago, on 05 May 2016. The company address is One Bartholomew Close, London, EC1A 7BL, London, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 15 Sep 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Graham Hayes
Notification date: 2023-08-24
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-24
Officer name: Jesper Michael Christensen
Documents
Cessation of a person with significant control
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-24
Psc name: Jesper Michael Christensen
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Graham Hayes
Appointment date: 2023-08-24
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Ms Francesca Laura Romilde Masotti
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Change person director company with change date
Date: 07 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Ashley James Mcculloch
Change date: 2021-01-05
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Jesper Michael Christensen
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Derek Ashley James Mcculloch
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Jesper Michael Christensen
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Ashley James Mcculloch
Change date: 2020-07-01
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mr Jesper Michael Christensen
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mr Derek Ashley James Mcculloch
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
New address: One Bartholomew Close London London EC1A 7BL
Old address: 50 Broadway London SW1H 0BL United Kingdom
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts amended with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Ashley James Mcculloch
Appointment date: 2018-05-15
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-15
Officer name: Derek Ashley James Mcculloch
Documents
Accounts amended with accounts type micro entity
Date: 10 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mr Jesper Michael Christensen
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-29
Psc name: Paul Marcus George Voller
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-29
Psc name: Jesper Michael Christensen
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Marcus George Voller
Cessation date: 2017-09-29
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Paul Marcus George Voller
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-29
Officer name: Mr Derek Ashley James Mcculloch
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Marcus George Voller
Notification date: 2016-06-01
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Paul Marcus George Voller
Documents
Change account reference date company previous shortened
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2016-12-31
Documents
Some Companies
CARE AND REPAIR (LEEDS) LIMITED
53 MABGATE,WEST YORKSHIRE,LS9 7DR
Number: | IP25858R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
WITAN GATE HOUSE,MILTON KEYNES,MK9 1SH
Number: | 11392277 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12, 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD
Number: | 11112287 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/15 WESTERN HARBOUR TERRACE,EDINBURGH,EH6 6JQ
Number: | SC617007 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BARN ROAD,PRINCES RISBOROUGH,HP27 9RW
Number: | 02695719 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 09933194 |
Status: | ACTIVE |
Category: | Private Limited Company |