Advanced company searchLink opens in new window

LEXINGTON SYSTEMS LIMITED

Company number 03048488

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2012 TM01 Termination of appointment of Paul Nicholas Pannell as a director on 11 April 2012
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 DS01 Application to strike the company off the register
04 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 29,000
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Paul Nicholas Pannell on 1 October 2009
08 Apr 2010 CH01 Director's details changed for Mr Maurice Anthony Pannell on 1 October 2009
08 Apr 2010 CH04 Secretary's details changed for Magna Secretaries Limited on 1 October 2009
08 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 05/04/09; full list of members
21 Apr 2009 288c Secretary's Change of Particulars / magna secretaries LIMITED / 22/12/2008 / HouseName/Number was: , now: 4; Street was: 24 bedford square, now: bloomsbury place; Post Code was: WC1B 3HN, now: WC1A 2QA; Country was: , now: united kingdom
22 Dec 2008 287 Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN
27 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
07 Apr 2008 363a Return made up to 05/04/08; full list of members
25 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
12 Oct 2007 288b Director resigned
12 Oct 2007 288b Director resigned
19 Apr 2007 363a Return made up to 05/04/07; full list of members
14 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
08 Jun 2006 288a New director appointed
25 May 2006 288a New director appointed
25 May 2006 288a New director appointed