Advanced company searchLink opens in new window

74 LEXHAM GARDENS LIMITED

Company number 02857058

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)
19 Dec 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2023 AP01 Appointment of Mr Ingo Rieger as a director on 14 November 2023
13 Nov 2023 AP01 Appointment of James Moore Casement as a director on 12 November 2023
16 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
11 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022
12 Jul 2022 TM01 Termination of appointment of Sylvia Helen Moynihan as a director on 11 July 2022
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
09 Oct 2019 CH04 Secretary's details changed for Jmw Barnard Management Limited on 1 October 2019
04 Oct 2019 AA Micro company accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Mar 2018 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
09 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6