Advanced company searchLink opens in new window

LEXINGTON CATERING LIMITED

Company number 03428444

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)
15 Oct 2014 AP01 Appointment of Nicholas Ian Boston as a director on 1 October 2014
15 Oct 2014 AP01 Appointment of Dominique Pelabon as a director on 1 October 2014
15 Oct 2014 AD01 Registered office address changed from 3Rd Floor 72 Cannon Street London EC4N 6AE to The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET on 15 October 2014
15 Oct 2014 TM01 Termination of appointment of Katharine Lewis as a director on 1 October 2014
15 Oct 2014 TM02 Termination of appointment of Katharine Lewis as a secretary on 1 October 2014
15 Oct 2014 TM01 Termination of appointment of Rachel Jane Lindner as a director on 1 October 2014
15 Oct 2014 TM01 Termination of appointment of Robert Kirby as a director on 1 October 2014
15 Oct 2014 TM01 Termination of appointment of Julia Edmonds as a director on 1 October 2014
08 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 May 2014 AA Full accounts made up to 31 December 2013
05 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
05 Sep 2013 CH01 Director's details changed for Timothy John West on 6 November 2012
25 Apr 2013 AA Full accounts made up to 31 December 2012
03 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
27 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2012 AA Full accounts made up to 31 December 2011
08 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Timothy John West on 29 July 2011
06 Sep 2011 CH01 Director's details changed for Katharine Lewis on 12 May 2011
06 Sep 2011 CH03 Secretary's details changed for Katharine Lewis on 12 May 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AD01 Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 27 April 2011
20 Oct 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
18 Jun 2010 AA Full accounts made up to 31 December 2009