Advanced company searchLink opens in new window

33 AND 35 LEXHAM GARDENS LIMITED

Company number 08514891

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)
04 Jul 2016 AP01 Appointment of Mr Thorsten Graham Lindstrom as a director on 13 May 2016
17 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 22
17 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 SH19 Statement of capital on 9 December 2015
  • GBP 22
24 Nov 2015 SH20 Statement by Directors
24 Nov 2015 CAP-SS Solvency Statement dated 16/08/15
24 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2015 CERTNM Company name changed 33, 35 and 37 lexham gardens LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-08-26
18 Nov 2015 CONNOT Change of name notice
03 Sep 2015 TM01 Termination of appointment of Karen Fawcett-Ellis as a director on 3 September 2015
26 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 33
26 May 2015 CH01 Director's details changed for Karen Fawcett-Ellis on 26 May 2015
15 May 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Robert Norman Gunn as a director on 29 March 2015
24 Mar 2015 TM01 Termination of appointment of Roy Hyslop as a director on 17 February 2015
18 Mar 2015 TM01 Termination of appointment of Rabee Sahyoun as a director on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of Annete Bettina Prandzioch as a director on 17 March 2015
18 Mar 2015 TM01 Termination of appointment of Jackie Pymont as a director on 18 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 33
02 Dec 2013 TM01 Termination of appointment of Priscilla Schiffner as a director
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 33
05 Jul 2013 AP01 Appointment of Annette Prandzioch as a director
05 Jul 2013 AP01 Appointment of Priscilla Schiffner as a director
05 Jul 2013 AP01 Appointment of Rabee Sahyoun as a director