Advanced company searchLink opens in new window

124 LEXHAM GARDENS LIMITED

Company number 03827637

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)
04 Dec 2023 TM01 Termination of appointment of Jennifer Barber as a director on 4 December 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 CH01 Director's details changed for Elise Delphine Baudon on 5 September 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022
20 Dec 2021 AA Micro company accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
12 Jul 2021 CC04 Statement of company's objects
10 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share capital figure removed 23/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 TM01 Termination of appointment of Victoria Standfield Wade as a director on 2 June 2021
08 Jun 2021 TM02 Termination of appointment of Direx Property Management as a secretary on 8 June 2021
08 Jun 2021 AD01 Registered office address changed from 52 Kenway Rd, Earl's Court, London 52 Kenway Road London SW5 0RA England to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 8 June 2021
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Oct 2020 TM01 Termination of appointment of Shailena Moledina as a director on 2 October 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from 124 Lexham Gardens Flat 5 London W8 6JE England to 52 Kenway Rd, Earl's Court, London 52 Kenway Road London SW5 0RA on 16 March 2020
07 Jan 2020 AP04 Appointment of Direx Property Management as a secretary on 1 January 2020
07 Jan 2020 TM02 Termination of appointment of Elise Delphine Baudon as a secretary on 31 December 2019
26 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
28 Jul 2019 TM01 Termination of appointment of David Anthony Cox as a director on 10 June 2019