Company NameLexiras Ltd
Company StatusDissolved
Company Number07392797
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Jetinder Shergill
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU

Contact

Websitelexiras.co.uk

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11 at £1Jetinder Shergill
100.00%
Ordinary

Financials

Year2014
Net Worth£3,106
Cash£4,551
Current Liabilities£3,746

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
12 June 2018Registered 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 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
6 November 2017Change of details for Mr Jetinder Shergill as a person with significant control on 5 November 2017 (2 pages)
6 November 2017Change of details for Mr Jetinder Shergill as a person with significant control on 5 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jetinder Shergill on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jetinder Shergill on 6 November 2017 (2 pages)
2 October 2017Total exemption small company accounts made up to 30 April 2017 (3 pages)
2 October 2017Total exemption small company accounts made up to 30 April 2017 (3 pages)
18 July 2017Registered 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 2017Registered 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 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
17 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11
(3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11
(3 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Jetinder Shergill on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Jetinder Shergill on 28 July 2014 (2 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 11
(3 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 11
(3 pages)
29 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
24 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 May 2012Registered office address changed from 85 Kiwi Drive Alvaston Derby Derbyshire DE24 8NN on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 85 Kiwi Drive Alvaston Derby Derbyshire DE24 8NN on 29 May 2012 (1 page)
28 May 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
28 May 2012Director's details changed for Mr Jetinder Shergill on 28 May 2012 (2 pages)
28 May 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
28 May 2012Director's details changed for Mr Jetinder Shergill on 28 May 2012 (2 pages)
8 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
8 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
8 November 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 November 2010 (2 pages)
14 October 2010Director's details changed for Mr Jetinder Shergill on 12 October 2010 (6 pages)
14 October 2010Director's details changed for Mr Jetinder Shergill on 12 October 2010 (6 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)