Manchester
M2 4WU
Website | lexiras.co.uk |
---|
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
11 at £1 | Jetinder Shergill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,106 |
Cash | £4,551 |
Current Liabilities | £3,746 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN England to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
6 November 2017 | Change of details for Mr Jetinder Shergill as a person with significant control on 5 November 2017 (2 pages) |
6 November 2017 | Change of details for Mr Jetinder Shergill as a person with significant control on 5 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jetinder Shergill on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jetinder Shergill on 6 November 2017 (2 pages) |
2 October 2017 | Total exemption small company accounts made up to 30 April 2017 (3 pages) |
2 October 2017 | Total exemption small company accounts made up to 30 April 2017 (3 pages) |
18 July 2017 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Rational House 64 Bridge Street Manchester M3 3BN on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Rational House 64 Bridge Street Manchester M3 3BN on 18 July 2017 (1 page) |
17 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
17 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Registered office address changed from 6Th Floor City Gate East Toll House Hill Nottingham NG1 5FS to 83 Ducie Street Manchester M1 2JQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 6Th Floor City Gate East Toll House Hill Nottingham NG1 5FS to 83 Ducie Street Manchester M1 2JQ on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Jetinder Shergill on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Jetinder Shergill on 28 July 2014 (2 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
29 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 May 2012 | Registered office address changed from 85 Kiwi Drive Alvaston Derby Derbyshire DE24 8NN on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 85 Kiwi Drive Alvaston Derby Derbyshire DE24 8NN on 29 May 2012 (1 page) |
28 May 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
28 May 2012 | Director's details changed for Mr Jetinder Shergill on 28 May 2012 (2 pages) |
28 May 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
28 May 2012 | Director's details changed for Mr Jetinder Shergill on 28 May 2012 (2 pages) |
8 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 November 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jetinder Shergill on 12 October 2010 (6 pages) |
14 October 2010 | Director's details changed for Mr Jetinder Shergill on 12 October 2010 (6 pages) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|