LEXHAM UTILITIES LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
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 |
08/12/218 December 2021 | Confirmation statement made on 2021-09-25 with no updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
23/05/1723 May 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
28/06/1628 June 2016 | 30/09/15 TOTAL EXEMPTION FULL |
02/06/162 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
01/07/151 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
30/06/1530 June 2015 | 30/09/14 TOTAL EXEMPTION FULL |
11/06/1511 June 2015 | COMPANY NAME CHANGED LEXHAM FARMING LIMITED CERTIFICATE ISSUED ON 11/06/15 |
03/07/143 July 2014 | 30/09/13 TOTAL EXEMPTION FULL |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
04/07/134 July 2013 | 30/09/12 TOTAL EXEMPTION FULL |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
29/06/1229 June 2012 | 30/09/11 TOTAL EXEMPTION FULL |
25/05/1225 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
24/06/1124 June 2011 | 30/09/10 TOTAL EXEMPTION FULL |
13/06/1113 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
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 |
13/06/1113 June 2011 | SAIL ADDRESS CREATED |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM FOSTER / 24/05/2010 |
25/05/1025 May 2010 | CURRSHO FROM 31/05/2011 TO 30/09/2010 |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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