- Company Overview for LEXINGTON CATERING LIMITED (03428444)
- Filing history for LEXINGTON CATERING LIMITED (03428444)
- People for LEXINGTON CATERING LIMITED (03428444)
- Charges for LEXINGTON CATERING LIMITED (03428444)
- More for LEXINGTON CATERING LIMITED (03428444)
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
|
|
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |