About

Registered Number: 07483919
Date of Incorporation: 06/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2020 (4 years and 3 months ago)
Registered Address: BROOK BUSINESS RECOVERY, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

 

Having been setup in 2011, Lex Worldwide Ltd has its registered office in Huddersfield. We don't currently know the number of employees at the company. This company has 2 directors listed as Bhogal, Sharon, Bhogal, Dinesh Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOGAL, Dinesh Singh 06 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BHOGAL, Sharon 06 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2020
LIQ14 - N/A 22 October 2019
LIQ03 - N/A 16 April 2019
LIQ03 - N/A 18 April 2018
4.68 - Liquidator's statement of receipts and payments 15 May 2017
4.68 - Liquidator's statement of receipts and payments 25 April 2016
AD01 - Change of registered office address 19 February 2015
RESOLUTIONS - N/A 18 February 2015
4.20 - N/A 18 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2015
MR04 - N/A 17 January 2015
AA - Annual Accounts 23 May 2014
SH01 - Return of Allotment of shares 07 March 2014
AR01 - Annual Return 06 February 2014
MR01 - N/A 05 September 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 28 March 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
AR01 - Annual Return 04 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA01 - Change of accounting reference date 14 August 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AP03 - Appointment of secretary 11 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
CERTNM - Change of name certificate 26 July 2011
CONNOT - N/A 26 July 2011
NEWINC - New incorporation documents 06 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.