Advanced company searchLink opens in new window

103 LEXHAM GARDENS LIMITED

Company number 04426281

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)
19 Apr 2017 AR01 Annual return made up to 29 April 2015 with full list of shareholders
  • ANNOTATION Replacement the form is a replacement of the AR01 registered on 11/05/2015 as it was not properly delivered
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
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2017
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
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 19/04/2017
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
  • GBP 10
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
  • GBP 10
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