- Company Overview for 72 LEXHAM GARDENS (1983) LIMITED (01753151)
- Filing history for 72 LEXHAM GARDENS (1983) LIMITED (01753151)
- People for 72 LEXHAM GARDENS (1983) LIMITED (01753151)
- More for 72 LEXHAM GARDENS (1983) LIMITED (01753151)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
04 Sep 2024 | AA | Micro company accounts made up to 30 March 2023 | |
10 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2024 | AP01 | Appointment of Mrs Alison Louise Measelle as a director on 1 June 2024 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 March 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
15 Aug 2022 | AD01 | Registered office address changed from , Lps Accountants Limited, Sunley House Olds Approach, Watford, WD18 9TB, England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 | |
12 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2022 | PSC07 | Cessation of Jeremy Andrew Good as a person with significant control on 11 July 2022 | |
12 Jul 2022 | PSC07 | Cessation of Michael Philip Spencer-Smith as a person with significant control on 11 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from , 17 Abingdon Road, London, W8 6AH, United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 11 July 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Michael Philip Spencer-Smith as a director on 22 June 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 30 March 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
09 Mar 2021 | PSC04 | Change of details for Mr Michael Spencer-Smith as a person with significant control on 9 March 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Michael Spencer Smith on 10 August 2014 | |
04 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
18 Nov 2020 | PSC01 | Notification of Jeremy Andrew Good as a person with significant control on 18 November 2020 | |
18 Nov 2020 | PSC01 | Notification of Michael Spencer-Smith as a person with significant control on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from , 17 17, Abingdon Road, London, W8 6AH, England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 18 November 2020 | |
18 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 18 November 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates |