Advanced company searchLink opens in new window

LEXINGTON PARK PARTNERSHIP LIMITED

Company number 07251902

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)
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
  • GBP 2
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