- Company Overview for LEXINGTON COMMUNICATIONS LIMITED (03634112)
- Filing history for LEXINGTON COMMUNICATIONS LIMITED (03634112)
- People for LEXINGTON COMMUNICATIONS LIMITED (03634112)
- Charges for LEXINGTON COMMUNICATIONS LIMITED (03634112)
- More for LEXINGTON COMMUNICATIONS LIMITED (03634112)
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) |
---|---|---|---|
01 Apr 2022 | MA | Memorandum and Articles of Association | |
21 Feb 2022 | AP01 | Appointment of Emily Sophie Cook as a director on 4 February 2022 | |
29 Oct 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
12 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2021
|
|
12 May 2021 | SH03 |
Purchase of own shares.
|
|
07 Apr 2021 | PSC04 | Change of details for Mr Michael Anthony Craven as a person with significant control on 1 March 2021 | |
07 Apr 2021 | PSC07 | Cessation of Ian Kennedy as a person with significant control on 1 March 2021 | |
07 Apr 2021 | TM02 | Termination of appointment of Ian Kennedy as a secretary on 1 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Ian Kennedy as a director on 1 March 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
31 Oct 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
19 Jun 2020 | AD01 | Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 15 June 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
29 Nov 2019 | CH01 | Director's details changed for Mr Michael Anthony Craven on 1 September 2019 | |
08 Mar 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
17 Apr 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
31 May 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
10 May 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
22 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 22 June 2015 |