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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | TM01 | Termination of appointment of Grays Inn Securities Limited as a director on 20 February 2018 | |
18 Sep 2017 | AP02 | Appointment of Bun Hill Fields Ltd as a director on 11 August 2017 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2017 | AP01 | Appointment of Ms Anna Henley as a director on 4 May 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
01 Mar 2017 | TM01 | Termination of appointment of John Kenny as a director on 13 December 2016 | |
01 Mar 2017 | TM01 | Termination of appointment of Jinendra Ekanayake as a director on 13 December 2016 | |
08 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Jun 2016 | AP02 | Appointment of Grays Inn Securities Limited as a director on 15 February 2016 | |
07 Jun 2016 | AP02 | Appointment of Gray's Inn Securities Limited as a director on 15 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | TM01 | Termination of appointment of Karl Matter as a director on 2 December 2015 | |
17 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
04 Dec 2014 | TM01 | Termination of appointment of Anna Henley as a director on 2 December 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Lamberts Surveyors Limited as a secretary on 30 September 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Frances Rosemary Balkwill as a director on 20 September 2014 | |
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
29 Jan 2014 | TM01 | Termination of appointment of Tracey Delaney as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Joe Lip Poh Seet as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Jinendra Ekanayake as a director | |
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 |