- Company Overview for LEXSTONE CONSTRUCTION LIMITED (08442879)
- Filing history for LEXSTONE CONSTRUCTION LIMITED (08442879)
- People for LEXSTONE CONSTRUCTION LIMITED (08442879)
- More for LEXSTONE CONSTRUCTION LIMITED (08442879)
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) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
13 Mar 2023 | PSC05 | Change of details for Wilson and Sharp Holdings Limited as a person with significant control on 1 March 2023 | |
05 Oct 2022 | AA01 | Previous accounting period extended from 20 March 2022 to 31 August 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
24 Mar 2022 | CH01 | Director's details changed for Mr Craig Ashton Sharp on 1 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Samuel James Wilson on 24 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Samuel James Wilson on 1 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Craig Ashton Sharp on 1 March 2022 | |
24 Mar 2022 | AD02 | Register inspection address has been changed from Farrs House Cowgrove Wimborne Dorset BH21 4EL England to 6 Christchurch Road Bournemouth Dorset BH1 3LT | |
20 Dec 2021 | AA | Total exemption full accounts made up to 20 March 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to First Floor 129 High Street Guildford Surrey GU1 3AA on 4 November 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
27 May 2021 | TM01 | Termination of appointment of Jeanne Wilson as a director on 10 March 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 20 March 2020 | |
16 Jun 2020 | AA | Micro company accounts made up to 20 March 2019 | |
20 Apr 2020 | AD02 | Register inspection address has been changed from C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne Dorset BH21 4EL | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
20 Mar 2020 | AA01 | Current accounting period shortened from 23 March 2019 to 20 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Peartree Business Centre Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PT United Kingdom to Farrs House Cowgrove Road Wimborne BH21 4EL on 22 November 2019 | |
24 May 2019 | AA | Micro company accounts made up to 24 March 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates |