Advanced company searchLink opens in new window

LEXINGTON APARTMENTS MANAGEMENT LIMITED

Company number 03315727

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)
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
  • GBP 89
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
  • GBP 89
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
  • GBP 89
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