- Company Overview for LEXBRIDGE PROPERTIES LIMITED (03197098)
- Filing history for LEXBRIDGE PROPERTIES LIMITED (03197098)
- People for LEXBRIDGE PROPERTIES LIMITED (03197098)
- Charges for LEXBRIDGE PROPERTIES LIMITED (03197098)
- More for LEXBRIDGE PROPERTIES LIMITED (03197098)
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
|
|
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
|
|
12 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
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
|
|
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
|