LEXHAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a small company made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIE LEE WOODLEY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MRS JACKIE WOODLEY

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALFRED WOODLEY

View Document

08/03/198 March 2019 CESSATION OF ALFRED JAMES WOODLEY AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027844340019

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

08/12/168 December 2016 ADOPT ARTICLES 13/10/2016

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027844340018

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027844340017

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR IAN FRANCIS CHARLES MURRAY

View Document

09/05/149 May 2014 SECRETARY APPOINTED MRS SARAH TERESA SIMMONDS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY IAN MURRAY

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY IAN MURRAY

View Document

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340010

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340013

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340016

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340014

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340009

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340012

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340015

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340011

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027844340008

View Document

21/06/1321 June 2013 SECRETARY APPOINTED IAN FRANCIS CHARLES MURRAY

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY TERESA HINE

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNEDY FUNNELL / 27/01/2012

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR SIMON KENNEDY FUNNELL

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN QUEENBOROUGH / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/10/9516 October 1995 NC INC ALREADY ADJUSTED 01/01/94

View Document

16/10/9516 October 1995 £ NC 100/3000000 01/01/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94

View Document

18/02/9418 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 COMPANY NAME CHANGED MANORIDGE LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

06/01/946 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/94

View Document

20/04/9320 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9320 April 1993 ALTER MEM AND ARTS 23/02/93

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON. EC2A 4RQ.

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 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