Advanced company searchLink opens in new window

LXCCOIN LTD

Company number 08922734

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,664
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,500
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,549
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 21,000
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,984
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,864
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,964
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,874
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,764
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 20,974
05 Jan 2015 CH01 Director's details changed for Mr Ragnvald Hoel on 5 January 2015
23 Dec 2014 AP01 Appointment of Mr Harald Ellefsen as a director on 11 December 2014
23 Dec 2014 AP01 Appointment of Mr Thomas Glenndahl as a director on 11 December 2014
23 Dec 2014 AP01 Appointment of Mr Henrik Andreas Leo Ellefsen as a director on 11 December 2014
23 Dec 2014 TM01 Termination of appointment of Allan Ben Nielsen as a director on 11 December 2014
22 Dec 2014 AP03 Appointment of Mr Geoffrey Michael Pugh as a secretary on 11 December 2014
22 Dec 2014 TM02 Termination of appointment of Ragnvald Hoel as a secretary on 11 December 2014
16 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 20,000
02 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20,000
31 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 20,000
28 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
28 Aug 2014 AD03 Register(s) moved to registered inspection location 31 Woodlands Road Altrincham Cheshire WA15 8EZ
28 Aug 2014 AD02 Register inspection address has been changed to 31 Woodlands Road Altrincham Cheshire WA15 8EZ
04 Aug 2014 AP01 Appointment of Mr Anders Holmstedt as a director on 30 July 2014