LEXHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM
15-23 ST PANCRAS WAY
LONDON
NW1 0PT

View Document

26/01/1226 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM
THE CLOCK HOUSE
140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

16/02/0916 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0611 July 2006 FIRST GAZETTE

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
37 WARREN STREET
LONDON
W1T 6AD

View Document

19/09/0319 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0014 December 2000 S366A DISP HOLDING AGM 28/11/00

View Document

14/12/0014 December 2000 S386 DISP APP AUDS 28/11/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED
RISESWIFT LIMITED
CERTIFICATE ISSUED ON 24/12/99

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

10/12/9910 December 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company