LEXINGTON APARTMENTS MANAGEMENT LIMITED
Company number 03315727
- Company Overview for LEXINGTON APARTMENTS MANAGEMENT LIMITED (03315727)
- Filing history for LEXINGTON APARTMENTS MANAGEMENT LIMITED (03315727)
- People for LEXINGTON APARTMENTS MANAGEMENT LIMITED (03315727)
- More for LEXINGTON APARTMENTS MANAGEMENT LIMITED (03315727)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
20 Feb 2024 | CH04 | Secretary's details changed for Avs Secretaries Limited on 20 February 2024 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jun 2021 | AD01 | Registered office address changed from C/O Avs Consulting 21a Maxwell Road Northwood Middx Middlesex HA6 2XZ United Kingdom to C/O Avs Consulting Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | AP01 | Appointment of Mr Christopher Charles Hughes as a director on 9 July 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Ian John Chester as a director on 9 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Professor Frances Rosemary Balkwill as a director on 9 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Joe Lip Poh Seet as a director on 8 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Anna Henley as a director on 17 June 2018 | |
24 May 2018 | AP04 | Appointment of Avs Secretaries Limited as a secretary on 14 May 2018 | |
24 May 2018 | AD01 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to C/O Avs Consulting 21a Maxwell Road Northwood Middx Middlesex HA6 2XZ on 24 May 2018 | |
14 May 2018 | PSC08 | Notification of a person with significant control statement | |
14 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2018 | |
09 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates |