Advanced company searchLink opens in new window

LEXINGTON PRESS LIMITED

Company number 02948897

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)
09 May 1997 287 Registered office changed on 09/05/97 from: 75 anslem road london SW6 1LH
30 Apr 1997 363s Return made up to 14/07/96; full list of members
30 Apr 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
30 Apr 1997 363(287) Registered office changed on 30/04/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/04/97
11 Oct 1996 288b Director resigned
11 Oct 1996 288a New director appointed
30 Sep 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 Sep 1996 AA Accounts made up to 31 July 1996
25 Sep 1996 AA Accounts made up to 31 July 1995
25 Sep 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 Sep 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
05 Sep 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
05 Sep 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
04 Oct 1995 363s Return made up to 14/07/95; full list of members
04 Oct 1995 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
19 Aug 1994 CERTNM Company name changed kensal communications LIMITED\certificate issued on 22/08/94
06 Aug 1994 288 Secretary resigned;new secretary appointed;director resigned
06 Aug 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Aug 1994 287 Registered office changed on 06/08/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/08/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
14 Jul 1994 NEWINC Incorporation