About

Registered Number: 06428589
Date of Incorporation: 15/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Bank Chambers 2 Moss Street, Low Hill, Liverpool, Merseyside, L6 1HF

 

Founded in 2007, Lexport Ltd has its registered office in Merseyside, it has a status of "Dissolved". We don't currently know the number of employees at the company. There are no directors listed for Lexport Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 24 October 2018
MR04 - N/A 22 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 31 October 2015
MR04 - N/A 13 January 2015
AA01 - Change of accounting reference date 06 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 26 August 2011
SH01 - Return of Allotment of shares 26 November 2010
AR01 - Annual Return 26 November 2010
AD01 - Change of registered office address 26 November 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 16 March 2009
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2008 Fully Satisfied

N/A

Legal charge 18 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.