LEXWORK INTERNATIONAL LIMITED

One Bartholomew Close, London, EC1A 7BL, London, England
StatusACTIVE
Company No.10164421
Category
Incorporated05 May 2016
Age8 years, 1 month, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE AND REPAIR (LEEDS) LIMITED

53 MABGATE,WEST YORKSHIRE,LS9 7DR

Number:IP25858R
Status:ACTIVE
Category:Industrial and Provident Society

COMPARESTACK LIMITED

WITAN GATE HOUSE,MILTON KEYNES,MK9 1SH

Number:11392277
Status:ACTIVE
Category:Private Limited Company

CRYPTO CREDIT CARD LTD

SUITE 12, 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:11112287
Status:ACTIVE
Category:Private Limited Company

F&M CONSULTANCY LTD

2/15 WESTERN HARBOUR TERRACE,EDINBURGH,EH6 6JQ

Number:SC617007
Status:ACTIVE
Category:Private Limited Company

LONGWICK FILTRATION LIMITED

10 BARN ROAD,PRINCES RISBOROUGH,HP27 9RW

Number:02695719
Status:ACTIVE
Category:Private Limited Company

MK CARPENTRY SERVICES LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:09933194
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