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)
09 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
21 Feb 2018 TM01 Termination of appointment of David Alan Whiteley as a director on 14 February 2018
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 35,505
07 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 28,808
29 Sep 2017 TM01 Termination of appointment of Scott Ryan James as a director on 14 September 2017
29 Sep 2017 AP01 Appointment of Mr David Alan Whiteley as a director on 14 September 2017
29 Sep 2017 AP01 Appointment of Mr Douglas John Lee as a director on 14 September 2017
29 Sep 2017 AP01 Appointment of Andrew Charles David Knox as a director on 14 September 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2017 MR01 Registration of charge 098290390002, created on 14 September 2017
21 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
12 Jan 2017 AD01 Registered office address changed from C/O Nphi Ltd Berkeley Square House Berkeley Square House Berkeley Square House London Greater London W1J 6BD England to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 12 January 2017
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,526
19 Feb 2016 AP01 Appointment of Mr Scott Ryan James as a director on 28 January 2016
04 Feb 2016 MR01 Registration of charge 098290390001, created on 28 January 2016
01 Feb 2016 TM01 Termination of appointment of Clifford John Frank as a director on 1 February 2016
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 10,526
06 Nov 2015 AD01 Registered office address changed from C/O Nphi Ltd Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square London Greater London W1J 6BD United Kingdom to C/O Nphi Ltd Berkeley Square House Berkeley Square House Berkeley Square House London Greater London W1J 6BD on 6 November 2015
06 Nov 2015 AD01 Registered office address changed from 2nd Floor Berkeley Square House London W1J6BD England to C/O Nphi Ltd Berkeley Square House Berkeley Square House Berkeley Square House London Greater London W1J 6BD on 6 November 2015
06 Nov 2015 AP01 Appointment of Mr Clifford John Frank as a director on 26 October 2015
16 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-16
  • GBP 1