Advanced company searchLink opens in new window

LEXHAM GARDENS FREEHOLD LIMITED

Company number 07108293

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 CS01 Confirmation statement made on 4 December 2023 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley Houe Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022
13 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
07 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 5
23 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 SH10 Particulars of variation of rights attached to shares
15 Oct 2018 AP01 Appointment of Lady Jacqueline Kenilworth as a director on 14 October 2018
08 Oct 2018 AP03 Appointment of Elena Sabinina as a secretary on 8 October 2018
08 Oct 2018 TM01 Termination of appointment of Elena Andreevna Sabinina-Rey as a director on 8 October 2018
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 4
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 Houe Olds Approach Watford WD18 9TB on 22 March 2018
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 136 Pinner Road Northwood HA6 1BP England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates