Advanced company searchLink opens in new window

LEXBRIDGE PROPERTIES LIMITED

Company number 03197098

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)
13 Nov 2019 MR04 Satisfaction of charge 9 in full
13 Nov 2019 MR04 Satisfaction of charge 7 in full
17 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
22 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Oct 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
26 Jun 2017 AD01 Registered office address changed from , 5 Windus Road, London, N16 6UT, England to 130 High Road London N15 6JN on 26 June 2017
11 May 2017 AD01 Registered office address changed from , C/O Surkis Group, 130 High Road, Tottenham, London, N15 6JN to 130 High Road London N15 6JN on 11 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Nov 2015 CH01 Director's details changed for Abraham Michael Surkis on 1 November 2015
11 Nov 2015 CH03 Secretary's details changed for Mr Samson Hoffman on 1 November 2015
11 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2015 AD01 Registered office address changed from , C/O Surkis Group, 130 High Road, Tottenham, London, N15 6JN to 130 High Road London N15 6JN on 10 November 2015
10 Nov 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
10 Nov 2015 CH01 Director's details changed for Abraham Michael Surkis on 1 November 2015
10 Nov 2015 AD01 Registered office address changed from , 31 Paget Road, London, N16 5nd to 130 High Road London N15 6JN on 10 November 2015
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2