LS LEXINGTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/12/2418 December 2024 Appointment of Miss Henrietta Spiegelberg as a director on 2023-05-01

View Document

18/12/2418 December 2024 Appointment of Miss Francesca Mccoy as a director on 2023-05-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Change of details for Woodhead Restaurant Group Ltd as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

05/05/225 May 2022 Director's details changed for Mr Daniel Alexander Morgenthau on 2022-05-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER MORGENTHAU / 20/01/2021

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODHEAD RESTAURANT GROUP LTD

View Document

06/03/186 March 2018 CESSATION OF JOSEPHINE STEAD AS A PSC

View Document

06/03/186 March 2018 CESSATION OF WILLIAM ISAAC LANDER AS A PSC

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP ENGLAND

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE STEAD

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR DANIEL ALEXANDER MORGENTHAU

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 930 HIGH ROAD LONDON N12 9RT UNITED KINGDOM

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 930 HIGH ROAD NORTH FINCHLEY LONDON N12 9RT

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE STEAD / 12/05/2015

View Document

12/05/1512 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM THE QUALITY CHOP HOUSE 92-94 FARRINGDON ROAD LONDON EC1R 3EA

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ISAAC LANDER / 04/03/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE STEAD / 30/10/2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O WILLIAM LANDER 4E HANDEL ST LONDON LONDON WC1N 1PB UNITED KINGDOM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

27/06/1327 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 5000

View Document

20/11/1220 November 2012 REDUCE ISSUED CAPITAL 05/11/2012

View Document

20/11/1220 November 2012 SOLVENCY STATEMENT DATED 05/11/12

View Document

20/11/1220 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 4500

View Document

20/11/1220 November 2012 STATEMENT BY DIRECTORS

View Document

20/11/1220 November 2012 SUB-DIVISION 05/11/12

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1223 March 2012 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