LEXHAM SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Registered office address changed from 61 Shalimar Gardens London W3 9JG England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2024-11-12

View Document

12/11/2412 November 2024 Declaration of solvency

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Michael John Brilling as a person with significant control on 2024-01-01

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Previous accounting period shortened from 2025-06-30 to 2024-10-18

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-10-18

View Document

18/10/2418 October 2024 Annual accounts for year ending 18 Oct 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-06-30

View Document

23/07/2423 July 2024 Cessation of Nora Howland as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Nora Howland as a secretary on 2024-07-23

View Document

23/07/2423 July 2024 Registered office address changed from 24 Lexham House 53 Lexham Gardens London W8 5JT to 61 Shalimar Gardens London W3 9JG on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Termination of appointment of Michael John Brilling as a director on 2023-01-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-06-30

View Document

28/10/2128 October 2021 Appointment of Mr Michael Charles Stern as a director on 2021-10-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / NORA HOWLAND / 16/05/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/05/151 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1325 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/04/1229 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRILLING / 11/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

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

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 S252 DISP LAYING ACC 11/04/91

View Document

08/01/938 January 1993 S386 DISP APP AUDS 18/12/92

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/05/9115 May 1991 S252 DISP LAYING ACC 11/04/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 8TH FLOOR ALDWYCH HOUSE 71/91 ALDWYCH LONDON WC 2B4

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/02/8920 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/09/886 September 1988 £ NC 1000/1000000 29/0

View Document

06/09/886 September 1988 NC INC ALREADY ADJUSTED

View Document

19/08/8819 August 1988 ALTER MEM AND ARTS 290688

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

04/08/884 August 1988 COMPANY NAME CHANGED RAPID 6223 LIMITED CERTIFICATE ISSUED ON 05/08/88

View Document

07/06/887 June 1988 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