LEXITOUCH LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10607252
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGE DATA CAPTURE CONSULTANTS LIMITED

32 FIELDFARE ROAD,STOURBRIDGE,DY9 7ES

Number:10448987
Status:ACTIVE
Category:Private Limited Company

GG DISTRIBUTION CHAIN LIMITED

9 BICKELS YARD,LONDON,SE1 3HA

Number:05927577
Status:ACTIVE
Category:Private Limited Company

HORIZONS NEW LIMITED

6 BARSHAW GARDENS,WARRINGTON,WA4 5FA

Number:08016321
Status:ACTIVE
Category:Private Limited Company

MISSING SCREW (UK) LIMITED

KINGHAM HOUSE,ST HELENS,WA10 1TY

Number:08490087
Status:ACTIVE
Category:Private Limited Company

SPA ADVENTURE TREKS LTD

FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:08424290
Status:ACTIVE
Category:Private Limited Company

THE DROP INN HOTEL LTD

2ND FLOOR GROVE HOUSE,MANCHESTER,M20 2DR

Number:07681086
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