LEXICON VIEW MANAGEMENT COMPANY LTD

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Termination of appointment of Annie Clarke as a secretary on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Homes Property Services (Uk) Ltd as a secretary on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from 15 Dukes Ride Crowthorne Berkshire RG45 6LZ England to 2 Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2025-02-27

View Document

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

View Accounts

28/09/2428 September 2024 Director's details changed for Mrs Harpavan Kaur on 2024-09-23

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/2022 September 2020 DIRECTOR APPOINTED MR PATRICK ARTHUR BANCROFT

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARPAVAN KAUR ATTWAL / 12/11/2019

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 NOTIFICATION OF PSC STATEMENT ON 25/11/2019

View Document

18/11/1918 November 2019 CESSATION OF BANCROFT DEVELOPMENTS LTD AS A PSC

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED ABIGAIL LIZA MOTTERSHAW

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 1 BROADHAVEN LONDON ROAD BINFIELD BRACKNELL RG42 4AB UNITED KINGDOM

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR PHILIP ROBERT COLEMAN

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR DAVID ANTONY THOMAS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR OLIVER STOREY

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS HARPAVAN KAUR ATTWAL

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BANCROFT

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 ADOPT ARTICLES 17/09/2018

View Document

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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