LEXEL LAMB LIMITED

52 Bunyan Road, Kempston, MK42 8HL, Bedford Borough, United Kingdom
StatusACTIVE
Company No.01010868
CategoryPrivate Limited Company
Incorporated12 May 1971
Age53 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

LEXEL LAMB LIMITED is an active private limited company with number 01010868. It was incorporated 53 years, 1 month, 4 days ago, on 12 May 1971. The company address is 52 Bunyan Road, Kempston, MK42 8HL, Bedford Borough, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Old address: 26 Grove Place Bedford Beds MK40 3JJ

Change date: 2023-03-21

New address: 52 Bunyan Road Kempston Bedford Borough MK42 8HL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-13

Officer name: Rosa Banks

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Searle

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Peter William Banks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Searle

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidemarie Banks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosa Banks

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Heidemarie Banks

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Old address: Peter J Monahan and Co 26 Grove Place Bedford MK40 3JJ

Change date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/99; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/94; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 04/01/94 from: P.j monahan&co 65/67 leys avenue letchworth herts. SG6 3EF

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 22/01/92 from: 1A gorst road london SW11 6JB

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/11/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/11/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1987

Category: Address

Type: 287

Description: Registered office changed on 29/01/87 from: 5 bloomsbury place london WC1A 2QA

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 04 Dec 1986

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

BDP 1926 LIMITED

IBC,LONDON,EC2V 7RS

Number:09594385
Status:ACTIVE
Category:Private Limited Company

BEACON PHARMACEUTICALS LIMITED

DCC VITAL WESTMINSTER INDUSTRIAL ESTATE,SWADLINCOTE,DE12 7DT

Number:03953215
Status:ACTIVE
Category:Private Limited Company

CPW SURVEYORS LIMITED

10 GUILDEN SUTTON LANE,CHESTER,CH3 7EY

Number:09583276
Status:ACTIVE
Category:Private Limited Company

CRANFORD CATERING SOLUTIONS LIMITED

31 PENTERRY PARK,CHEPSTOW,NP16 5AZ

Number:06526593
Status:ACTIVE
Category:Private Limited Company

CRB HEATING LTD

52A WESTERN ROAD,TRING,HP23 4BB

Number:11078620
Status:ACTIVE
Category:Private Limited Company

OWENS HR CONSULTING LIMITED

WILSON HOUSE,SEAFORD,BN25 2DX

Number:08256280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source