Advanced company searchLink opens in new window

108 LEXHAM GARDENS LIMITED

Company number 01654198

Filter by category

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)
18 Mar 2015 AA Total exemption full accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 9
11 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 9
03 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
18 Feb 2013 AP01 Appointment of Blake Elizabeth Roberts as a director
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
23 Apr 2012 AA Total exemption full accounts made up to 31 October 2011
14 Feb 2012 AP01 Appointment of Nina Finbow as a director
20 Jan 2012 CERTNM Company name changed one hundred and eight lexham gardens LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
20 Jan 2012 CONNOT Change of name notice
14 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Amelia Johnson as a director
14 Dec 2011 AD04 Register(s) moved to registered office address
28 Nov 2011 AD01 Registered office address changed from 108 Lexham Gardens London W8 6JQ on 28 November 2011
01 Sep 2011 AA Total exemption full accounts made up to 31 October 2010
21 Jan 2011 AP01 Appointment of Mr Ashley John Brady as a director
17 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
02 Aug 2010 AP03 Appointment of Anne Maree Sheridan as a secretary
02 Aug 2010 TM02 Termination of appointment of a secretary
30 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
19 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
19 Dec 2009 AD03 Register(s) moved to registered inspection location
19 Dec 2009 CH01 Director's details changed for Ms Anne Maree Sheridan on 24 November 2009
19 Dec 2009 AD02 Register inspection address has been changed