Advanced company searchLink opens in new window

LEXINGTON ADVISORS UK LIMITED

Company number 04293615

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)
17 Feb 2015 AD01 Registered office address changed from 42 Berkeley Square London W1J 5AW to 50 Berkeley Street Berkeley Street London W1J 8HA on 17 February 2015
22 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 7,500
02 May 2014 AA Group of companies' accounts made up to 31 December 2013
10 Feb 2014 TM01 Termination of appointment of Pal Ristvedt as a director
10 Feb 2014 TM01 Termination of appointment of Marshall Parke as a director
30 Dec 2013 AP01 Appointment of Mr Thomas Giannetti as a director
24 Dec 2013 TM02 Termination of appointment of Thomas Giannetti as a secretary
30 Apr 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
07 Feb 2013 CERTNM Company name changed lexington partners uk LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-16
29 Jan 2013 CONNOT Change of name notice
11 May 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 CH01 Director's details changed for Brent Robert Nicklas on 12 April 2012
12 Apr 2012 CH03 Secretary's details changed for Thomas Giannetti on 12 April 2012
12 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Pal Ristvedt on 1 June 2011
22 Jun 2011 AA Full accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
07 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Brent Robert Nicklas on 10 January 2010
06 Oct 2010 CH01 Director's details changed for Pal Ristvedt on 1 January 2010
04 May 2010 AA Full accounts made up to 31 December 2009
12 Oct 2009 CH01 Director's details changed for Marshall Waite Parke on 12 October 2009
09 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
22 Jun 2009 AA Full accounts made up to 31 December 2008