Advanced company searchLink opens in new window

LEXDEN COMPUTER SERVICES LIMITED

Company number 03229221

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)
21 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2025 CS01 Confirmation statement made on 22 July 2024 with no updates
22 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
26 May 2023 TM01 Termination of appointment of Matthew Underwood as a director on 26 May 2023
25 May 2023 AP01 Appointment of Mr Matthew Underwood as a director on 25 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
03 Aug 2022 CH01 Director's details changed for Mr Jonathan Paul Whiting on 1 July 2022
03 Aug 2022 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 50 Princes Street Ipswich IP1 1RJ on 3 August 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
24 May 2021 PSC04 Change of details for Mr John Arthur Whiting as a person with significant control on 6 June 2019
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
13 Jul 2020 CH01 Director's details changed for Mr Jonathan Whiting on 14 April 2020
19 Jun 2020 AA Micro company accounts made up to 31 July 2019
21 Apr 2020 AD01 Registered office address changed from Nags Corner Wiston Road Nayland Suffolk CO6 4LT England to 10 Queen Street Ipswich IP1 1SS on 21 April 2020
21 Apr 2020 TM01 Termination of appointment of Elizabeth Ann Whiting as a director on 21 April 2020
12 Nov 2019 AP01 Appointment of Mrs Elizabeth Ann Whiting as a director on 12 November 2019
05 Sep 2019 AD01 Registered office address changed from 2 Mill Cottages Nayland Road Bures Suffolk CO8 5BY England to Nags Corner Wiston Road Nayland Suffolk CO6 4LT on 5 September 2019
24 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
07 Jun 2019 TM01 Termination of appointment of John Arthur Whiting as a director on 6 June 2019