LEXINGTONS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
305 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 1DP

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KYRIACOU / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KYRIACOU / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
BROOK POINT 1412 --1420 HIGH ROAD
WHETSTONE
LONDON
N20 9BH
UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/02/1011 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM BUCKINGHAM COMPANY SERVICES LTD AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: G OFFICE CHANGED 29/01/99 THE KELMANSON PARTNERSHIP 455 GREEN LANES PALMERS GREEN LONDON N13 4BS

View Document

29/01/9929 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: G OFFICE CHANGED 08/05/97 787 HIGH ROAD NORTH FINCHLEY LONDON N12

View Document

07/01/977 January 1997 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/12/9319 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: G OFFICE CHANGED 31/10/93 20 BROOKFIELD ROAD HACKNEY LONDON E9 5AH

View Document

21/02/9321 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: G OFFICE CHANGED 21/02/93 20 BROOKFIELD ROAD (UPPER FLAT) HACKNEY LONDON E9 5AH

View Document

21/02/9321 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 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