Advanced company searchLink opens in new window

72 LEXHAM GARDENS (1983) LIMITED

Company number 01753151

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)
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