HEXAGON LC LIMITED
CHELMSFORD FREE EDGE DESIGN LIMITED

Hellopages » Essex » Chelmsford » CM2 9AE

Company number 08916655
Status Active
Incorporation Date 28 February 2014
Company Type Private Limited Company
Address HOLLY HOUSE, 220 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 9AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of HEXAGON LC LIMITED are www.hexagonlc.co.uk, and www.hexagon-lc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Hexagon Lc Limited is a Private Limited Company. The company registration number is 08916655. Hexagon Lc Limited has been working since 28 February 2014. The present status of the company is Active. The registered address of Hexagon Lc Limited is Holly House 220 New London Road Chelmsford Essex Cm2 9ae. . IOANNOU, Aris is a Director of the company. Secretary TAYLOR, Graham Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
IOANNOU, Aris
Appointed Date: 28 February 2014
37 years old

Resigned Directors

Secretary
TAYLOR, Graham Paul
Resigned: 21 November 2014
Appointed Date: 28 February 2014

Persons With Significant Control

Mr Aris Ioannou
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

HEXAGON LC LIMITED Events

26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 29 February 2016
14 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

02 Nov 2015
Accounts for a dormant company made up to 28 February 2015
21 Nov 2014
Termination of appointment of Graham Paul Taylor as a secretary on 21 November 2014
...
... and 0 more events
30 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

24 Oct 2014
Company name changed free edge design LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23

05 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100

05 Mar 2014
Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100

28 Feb 2014
Incorporation