About

Registered Number: 10859444
Date of Incorporation: 11/07/2017 (6 years and 10 months ago)
Company Status: Active
Registered Address: 8 Marsden Park, James Nicolson Link, York, North Yorkshire, YO30 4WX,

 

Based in North Yorkshire, Lexblock Ltd was setup in 2017. There are 6 directors listed as Wigham, Charlotte, Roman, Roderick, Sellars, David, Turner, Phillip, Wigham, Charlotte, Prakash, Gayatri for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMAN, Roderick 19 November 2019 - 1
SELLARS, David 19 November 2019 - 1
TURNER, Phillip 19 November 2019 - 1
WIGHAM, Charlotte 11 July 2017 - 1
PRAKASH, Gayatri 22 May 2018 12 July 2019 1
Secretary Name Appointed Resigned Total Appointments
WIGHAM, Charlotte 11 July 2017 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 27 May 2020
AD01 - Change of registered office address 03 March 2020
AP01 - Appointment of director 04 December 2019
CH03 - Change of particulars for secretary 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
PSC01 - N/A 20 November 2019
PSC04 - N/A 20 November 2019
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 12 November 2019
SH01 - Return of Allotment of shares 11 November 2019
SH01 - Return of Allotment of shares 11 November 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 12 July 2019
AD01 - Change of registered office address 10 June 2019
SH01 - Return of Allotment of shares 12 April 2019
RP04SH01 - N/A 12 April 2019
SH01 - Return of Allotment of shares 25 March 2019
AA - Annual Accounts 18 March 2019
RP04SH01 - N/A 14 March 2019
AA01 - Change of accounting reference date 07 March 2019
RESOLUTIONS - N/A 11 February 2019
RESOLUTIONS - N/A 08 February 2019
SH01 - Return of Allotment of shares 19 December 2018
SH01 - Return of Allotment of shares 13 December 2018
SH01 - Return of Allotment of shares 07 December 2018
SH01 - Return of Allotment of shares 30 October 2018
SH01 - Return of Allotment of shares 18 October 2018
SH01 - Return of Allotment of shares 16 October 2018
SH01 - Return of Allotment of shares 06 September 2018
AD01 - Change of registered office address 06 September 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 24 July 2018
RESOLUTIONS - N/A 11 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2018
SH08 - Notice of name or other designation of class of shares 15 June 2018
RESOLUTIONS - N/A 01 June 2018
SH01 - Return of Allotment of shares 31 May 2018
AP01 - Appointment of director 31 May 2018
RESOLUTIONS - N/A 01 November 2017
NEWINC - New incorporation documents 11 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.