Advanced company searchLink opens in new window

37 LEXHAM GARDENS LIMITED

Company number 08822209

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)
07 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
07 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
27 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
15 Aug 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 TM01 Termination of appointment of Carol Anne Pymont as a director on 4 July 2016
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
02 Apr 2015 TM01 Termination of appointment of Robert Norman Gunn as a director on 31 March 2015
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2015 AP04 Appointment of Urban Owners Limited as a secretary on 1 March 2015
10 Mar 2015 CH01 Director's details changed for Ms Rabee Sahyoun on 9 March 2015
09 Mar 2015 AD01 Registered office address changed from Providence House Providence Place London N1 0NT to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 March 2015
09 Mar 2015 AP01 Appointment of Sir Robert Norman Gunn as a director on 9 March 2015
09 Mar 2015 AP01 Appointment of Ms Annette Bettina Prandzioch as a director on 9 March 2015
09 Mar 2015 AP01 Appointment of Ms Rabee Sahyoun as a director on 9 March 2015
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 11
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted