LIX PEN LTD

Register to unlock more data on OkredoRegister

LIX PEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08848069

Incorporation date

16/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Queens Way House 275-285 High Street, Unit C Gf, London E15 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon09/09/2020
Registered office address changed from 25 Canada Square, Canary Wharf 33rd Floor Office Quebec London E14 5LB United Kingdom to Queens Way House 275-285 High Street Unit C Gf London E15 2TF on 2020-09-09
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Micro company accounts made up to 2018-01-31
dot icon12/12/2018
Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU England to 25 Canada Square, Canary Wharf 33rd Floor Office Quebec London E14 5LB on 2018-12-12
dot icon12/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-01-31
dot icon25/04/2017
Registered office address changed from 6 London Street 2nd Floor London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU on 2017-04-25
dot icon23/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/11/2015
Director's details changed for Mr. Andrey Suvorov on 2015-01-17
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Delphine Eloïse Wood as a director on 2015-01-17
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/08/2015
Appointment of Amedia Ltd as a secretary on 2015-08-20
dot icon20/08/2015
Registered office address changed from C/O Delphine Wood 3 Park Lane Sevenoaks Kent TN13 3UP to 6 London Street 2nd Floor London W2 1HR on 2015-08-20
dot icon12/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon28/10/2014
Appointment of Mr. Andrey Suvorov as a director on 2014-10-01
dot icon11/09/2014
Appointment of Mr Ismail Baran as a director on 2014-05-01
dot icon10/09/2014
Registered office address changed from Iq Shoreditch Flat 1126 2 Silicon Way London Shoreditch N1 6FR United Kingdom to C/O Delphine Wood 3 Park Lane Sevenoaks Kent TN13 3UP on 2014-09-10
dot icon26/05/2014
Termination of appointment of Ismail Baran as a director
dot icon16/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconNext confirmation date
16/11/2019
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
dot iconNext due on
31/10/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMEDIA LIMITED
Corporate Secretary
20/08/2015 - Present
190
Baran, Ismail
Director
16/01/2014 - 16/01/2014
4
Baran, Ismail
Director
01/05/2014 - Present
4
Wood, Delphine Eloïse, Mlle
Director
16/01/2014 - 17/01/2015
-
Suvorov, Anton
Director
16/01/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIX PEN LTD

LIX PEN LTD is an(a) Active company incorporated on 16/01/2014 with the registered office located at Queens Way House 275-285 High Street, Unit C Gf, London E15 2TF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIX PEN LTD?

toggle

LIX PEN LTD is currently Active. It was registered on 16/01/2014 .

Where is LIX PEN LTD located?

toggle

LIX PEN LTD is registered at Queens Way House 275-285 High Street, Unit C Gf, London E15 2TF.

What does LIX PEN LTD do?

toggle

LIX PEN LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for LIX PEN LTD?

toggle

The latest filing was on 09/09/2020: Registered office address changed from 25 Canada Square, Canary Wharf 33rd Floor Office Quebec London E14 5LB United Kingdom to Queens Way House 275-285 High Street Unit C Gf London E15 2TF on 2020-09-09.