- 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) |
---|---|---|---|
20 Mar 2019 | AA01 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England to Peartree Business Centre Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PT on 14 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from C/O Coehesion Ltd Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England to Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT on 14 November 2018 | |
03 Apr 2018 | AP01 | Appointment of Mrs Jeanne Wilson as a director on 21 March 2018 | |
22 Mar 2018 | AA | Micro company accounts made up to 26 March 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 27 March 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
20 Mar 2017 | AA01 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 March 2015 | |
24 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | AD02 | Register inspection address has been changed from 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom to C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT | |
21 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
16 Mar 2016 | AD01 | Registered office address changed from , 898-902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW to C/O Coehesion Ltd Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT on 16 March 2016 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 Feb 2015 | CH01 | Director's details changed for Mr Samuel James Wilson on 8 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Mr Craig Ashton Sharp on 8 January 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|