Company NameLexis Comms Limited
DirectorSoultana Kotsokechagia
Company StatusLiquidation
Company Number08770716
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameSoultana Kotsokechagia
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor The Margolis Building 37 Turner Street
Manchester
M4 1DW

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Tania Kotsokechagia
100.00%
Ordinary

Financials

Year2014
Net Worth£10,638
Cash£25,759
Current Liabilities£8,807

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return7 November 2022 (1 year, 5 months ago)
Next Return Due21 November 2023 (overdue)

Filing History

22 July 2023Appointment of a voluntary liquidator (3 pages)
22 July 2023Registered office address changed from 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 22 July 2023 (2 pages)
22 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-10
(1 page)
22 July 2023Declaration of solvency (5 pages)
23 June 2023Previous accounting period shortened from 30 November 2023 to 23 June 2023 (1 page)
23 June 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
23 June 2023Total exemption full accounts made up to 23 June 2023 (9 pages)
16 June 2023Director's details changed for Soultana Kotsokechagia on 16 June 2023 (2 pages)
16 June 2023Change of details for Dr Soultana Kotsokechagia as a person with significant control on 16 June 2023 (2 pages)
28 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
11 April 2022Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 11 April 2022 (1 page)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
18 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
28 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 December 2018Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 3 December 2018 (1 page)
27 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
28 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 February 2017Director's details changed for Soultana Kotsokechagia on 7 February 2017 (2 pages)
22 February 2017Director's details changed for Soultana Kotsokechagia on 7 February 2017 (2 pages)
22 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
8 December 2014Director's details changed for Soultana Kotsokechagia on 10 November 2014 (2 pages)
8 December 2014Director's details changed for Soultana Kotsokechagia on 10 November 2014 (2 pages)
24 February 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET England on 24 February 2014 (1 page)
8 January 2014Director's details changed for Tania Kotsokechagia on 20 December 2013 (3 pages)
8 January 2014Director's details changed for Tania Kotsokechagia on 20 December 2013 (3 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(27 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(27 pages)