LEXITOUCH LTD
Status | DISSOLVED |
Company No. | 10607252 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
LEXITOUCH LTD is an dissolved private limited company with number 10607252. It was incorporated 7 years, 3 months, 21 days ago, on 08 February 2017 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Perry Bernardo
Termination date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 14 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Change date: 2018-04-10
Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 19 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Perry Bernardo
Notification date: 2017-03-19
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 19 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-19
Psc name: Bryan Perry Bernardo
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzel Maman
Appointment date: 2017-04-06
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-07
New address: Victory House 400 Pavilion Drive Northampton NN4 7PA
Old address: Suite 1a Technology House Lissadel Street Salford M6 6AP
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Mccarthy
Termination date: 2017-03-19
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-19
Officer name: Mr Bryan Perry Bernardo
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: Suite 1a Technology House Lissadel Street Salford M6 6AP
Old address: 10 Fir Street Ramsbottom Bury BL0 0BN United Kingdom
Change date: 2017-04-05
Documents
Some Companies
CHANGE DATA CAPTURE CONSULTANTS LIMITED
32 FIELDFARE ROAD,STOURBRIDGE,DY9 7ES
Number: | 10448987 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BICKELS YARD,LONDON,SE1 3HA
Number: | 05927577 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BARSHAW GARDENS,WARRINGTON,WA4 5FA
Number: | 08016321 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGHAM HOUSE,ST HELENS,WA10 1TY
Number: | 08490087 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08424290 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GROVE HOUSE,MANCHESTER,M20 2DR
Number: | 07681086 |
Status: | ACTIVE |
Category: | Private Limited Company |