LEXHAM UTILITIES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

25/10/2225 October 2022 Register inspection address has been changed from Suite C Unex House Bourges Boulevard Peterborough PE1 1NG England to Unit 12, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED LEXHAM FARMING LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1113 June 2011 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM FOSTER / 24/05/2010

View Document

25/05/1025 May 2010 CURRSHO FROM 31/05/2011 TO 30/09/2010

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information