Download leads from Nexok and grow your business. Find out more

Laxcy London Limited

Documents

Total Documents58
Total Pages173

Filing History

10 December 2017Confirmation statement made on 2 December 2017 with no updates
30 September 2017Unaudited abridged accounts made up to 31 December 2016
8 December 2016Confirmation statement made on 2 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
13 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
1 October 2015Total exemption small company accounts made up to 31 December 2014
28 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
28 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
1 October 2014Total exemption small company accounts made up to 31 December 2013
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
30 September 2013Total exemption small company accounts made up to 31 December 2012
9 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
9 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
3 July 2012Particulars of a mortgage or charge / charge no: 1
3 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
3 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
2 December 2011Appointment of Mr Bipinkumar Solanki as a director
2 December 2011Termination of appointment of Kalpana Solanki as a director
29 November 2011Appointment of Mrs Kalpana Solanki as a director
29 November 2011Termination of appointment of Bipinkumar Solanki as a director
17 October 2011Total exemption small company accounts made up to 31 December 2010
21 September 2011Compulsory strike-off action has been discontinued
17 March 2011Annual return made up to 8 December 2010 with a full list of shareholders
17 March 2011Annual return made up to 8 December 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
9 June 2010Registered office address changed from Unit 3 & 5 City Plaza 29-33 Ealing Road Wembley Middlesex HA0 4AY on 9 June 2010
9 June 2010Annual return made up to 8 December 2009 with a full list of shareholders
9 June 2010Annual return made up to 8 December 2009 with a full list of shareholders
9 June 2010Registered office address changed from Unit 3 & 5 City Plaza 29-33 Ealing Road Wembley Middlesex HA0 4AY on 9 June 2010
8 June 2010Director's details changed for Bipinkumar Solanki on 1 December 2009
8 June 2010Secretary's details changed for Bipinkumar Solanki on 1 December 2009
8 June 2010Director's details changed for Bipinkumar Solanki on 1 December 2009
8 June 2010Secretary's details changed for Bipinkumar Solanki on 1 December 2009
7 March 2010Total exemption small company accounts made up to 31 December 2008
2 February 2010First Gazette notice for compulsory strike-off
20 September 2009Registered office changed on 20/09/2009 from 120 waverley road rayners lane harrow middlsex HA2 9RE
29 May 2009Appointment terminated secretary bipin solonki
19 February 2009Secretary appointed bipinkumar solanki
19 February 2009Director appointed bipinkumar solanki
19 February 2009Appointment terminated director kalpana patel
9 February 2009Return made up to 08/12/08; full list of members
31 October 2008Total exemption small company accounts made up to 31 December 2007
28 July 2008Accounts for a dormant company made up to 31 December 2006
7 January 2008Return made up to 08/12/07; full list of members
16 March 2007Accounts for a dormant company made up to 31 December 2005
19 January 2007Return made up to 08/12/06; full list of members
25 January 2006Accounts for a dormant company made up to 31 December 2004
24 January 2006Return made up to 08/12/05; full list of members
20 April 2005Return made up to 08/12/04; full list of members
23 February 2004New secretary appointed
23 February 2004New director appointed
23 February 2004Registered office changed on 23/02/04 from: 120 waverley road rayners lane middlesex HA2 9RE
15 December 2003Secretary resigned
15 December 2003Registered office changed on 15/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW
15 December 2003Director resigned
8 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed