Advanced company searchLink opens in new window

LEREX TECHNOLOGY LIMITED

Company number 09829039

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)
28 Mar 2024 MR04 Satisfaction of charge 098290390003 in full
28 Mar 2024 MR01 Registration of charge 098290390004, created on 22 March 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
21 Feb 2024 TM01 Termination of appointment of Nicolas Thevenet as a director on 31 January 2024
07 Aug 2023 AD01 Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA Wales to Aviation House 125 Kingsway Holborn London WC2B 6NH on 7 August 2023
28 Jul 2023 AP01 Appointment of Mr Roberto Rivero Paradisi as a director on 27 July 2023
20 Jul 2023 CH01 Director's details changed for Mr Nicolas Thevenet on 19 July 2023
03 Jul 2023 AP01 Appointment of Mr Nicolas Thevenet as a director on 1 July 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
07 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
07 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
25 Feb 2022 PSC02 Notification of Lerex Technology Holdings Limited as a person with significant control on 28 August 2021
25 Feb 2022 PSC07 Cessation of Robert Davies as a person with significant control on 28 August 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 MA Memorandum and Articles of Association
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 66,349
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
27 May 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 60,466
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
12 Nov 2020 TM01 Termination of appointment of Jill Amanda Anne Trembeth as a director on 30 October 2020
02 Apr 2020 TM01 Termination of appointment of David Simon Monty as a director on 1 April 2020
26 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 October 2019