- Company Overview for 103 LEXHAM GARDENS LIMITED (04426281)
- Filing history for 103 LEXHAM GARDENS LIMITED (04426281)
- People for 103 LEXHAM GARDENS LIMITED (04426281)
- More for 103 LEXHAM GARDENS LIMITED (04426281)
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) |
---|---|---|---|
19 Apr 2017 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
|
|
19 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 29 April 2016 | |
13 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
11 Feb 2016 | TM01 | Termination of appointment of Irene Himona as a director on 8 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mrs Gillian Hurt as a director on 8 February 2016 | |
06 Feb 2016 | TM01 | Termination of appointment of Michele Marie Samuels as a director on 27 January 2016 | |
21 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP04 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 | |
11 May 2015 | AD02 | Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to C/O Haus Block Management 266 Kingsland Road London E8 4DG | |
11 May 2015 | AD04 | Register(s) moved to registered office address C/O Haus Block Management 266 Kingsland Road London E8 4DG | |
11 May 2015 | AD01 | Registered office address changed from , 103 Lexham Gardens, London, W8 6JN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 May 2015 | |
15 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
22 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
21 Mar 2012 | AP01 | Appointment of Michele Marie Samuels as a director | |
09 Feb 2012 | AP01 | Appointment of Irene Himona as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Margaret Smith as a director | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 29 April 2011
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued |