AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lij LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address Balfour House 741 High Road Finchley London N12 0BP. Change occurred on March 13, 2015. Company's previous address: 2B Elm Walk Hampstead London NW3 7UP.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 20, 2013: 100.00 GBP
capital
|
|
SH01 |
Capital declared on September 7, 2012: 100.00 GBP
filed on: 1st, November 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 25, 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 24th, October 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2012
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 7, 2012
filed on: 17th, September 2012
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed lixor ventures LIMITEDcertificate issued on 11/09/12
filed on: 11th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 7, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on September 7, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(36 pages)
|