71121 - Engineering design activities for industrial process and production
Company staff
People with significant control
Louise C.
9 April 2018
Nature of control:
75,01-100% shares
Lexington W Holdings Ltd was dissolved on 2023-06-20.
Lexington W Holdings was a private limited company that was situated at 1St Floor, 12 Old Bond Street, London, W1S 4PW, ENGLAND. The company (formally started on 2018-01-19) was run by 1 director.
Director Louise C. who was appointed on 19 January 2018.
The company was officially classified as "engineering design activities for industrial process and production" (71121).
The latest confirmation statement was sent on 2018-10-08.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2023
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control Thu, 6th Dec 2018
filed on: 6th, December 2018
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: Thu, 6th Dec 2018. New Address: 1st Floor 12 Old Bond Street London W1S 4PW. Previous address: 42 Brook Street 42 Brook Street London W1K 5DB United Kingdom
filed on: 6th, December 2018
| address
Free Download
(1 page)
PSC09
Withdrawal of a person with significant control statement Thu, 25th Oct 2018
filed on: 25th, October 2018
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Mon, 9th Apr 2018
filed on: 25th, October 2018
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Mon, 8th Oct 2018
filed on: 8th, October 2018
| confirmation statement
Free Download
(5 pages)
TM01
Mon, 9th Apr 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
| officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 19th, January 2018
| incorporation