- Company Overview for LEXINGTON PARK PARTNERSHIP LIMITED (07251902)
- Filing history for LEXINGTON PARK PARTNERSHIP LIMITED (07251902)
- People for LEXINGTON PARK PARTNERSHIP LIMITED (07251902)
- More for LEXINGTON PARK PARTNERSHIP LIMITED (07251902)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
08 Aug 2013 | AD01 | Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB England on 8 August 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from 83 Priory Road Flat 5 London NW6 3NL on 19 March 2012 | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Harvinder Rao as a director on 31 May 2010 | |
10 Oct 2011 | CH01 | Director's details changed for Dr. Anil Sharma on 28 September 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Dr. Anil Sharma on 28 September 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
06 Jun 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Dr. Anil Sharma on 28 June 2010 | |
19 Aug 2010 | TM02 | Termination of appointment of Roberto Napolitano as a secretary | |
28 Jun 2010 | AD01 | Registered office address changed from 10 Harley Street London W1G 9PF England on 28 June 2010 | |
12 May 2010 | NEWINC | Incorporation |