LEXINGTON APARTMENTS MANAGEMENT LIMITED

Suite D5 St Meryl Suite Suite D5 St Meryl Suite, Watford, WD19 5EF, Hertfordshire, United Kingdom
StatusACTIVE
Company No.03315727
CategoryPrivate Limited Company
Incorporated10 Feb 1997
Age27 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

LEXINGTON APARTMENTS MANAGEMENT LIMITED is an active private limited company with number 03315727. It was incorporated 27 years, 3 months, 17 days ago, on 10 February 1997. The company address is Suite D5 St Meryl Suite Suite D5 St Meryl Suite, Watford, WD19 5EF, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Avs Secretaries Limited

Change date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 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: 28 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 23 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: C/O Avs Consulting 21a Maxwell Road Northwood Middx Middlesex HA6 2XZ United Kingdom

New address: C/O Avs Consulting Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF

Change date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 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: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Hughes

Appointment date: 2018-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Chester

Appointment date: 2018-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Professor Frances Rosemary Balkwill

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-08

Officer name: Joe Lip Poh Seet

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Henley

Termination date: 2018-06-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Avs Secretaries Limited

Appointment date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: 31-33 College Road Harrow Middlesex HA1 1EJ

New address: C/O Avs Consulting 21a Maxwell Road Northwood Middx Middlesex HA6 2XZ

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-14

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Grays Inn Securities Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Sep 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bun Hill Fields Ltd

Appointment date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Henley

Appointment date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kenny

Termination date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jinendra Ekanayake

Termination date: 2016-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-02-15

Officer name: Grays Inn Securities Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-02-15

Officer name: Gray's Inn Securities Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Matter

Termination date: 2015-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 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: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Henley

Termination date: 2014-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Lamberts Surveyors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-20

Officer name: Frances Rosemary Balkwill

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 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: 06 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Delaney

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Lip Poh Seet

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jinendra Ekanayake

Documents

View document PDF

Accounts with accounts type small

Date: 20 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: 20 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lamberts Surveyors Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Brown

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Delaney

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 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: 14 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Henley

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Mcalpine

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenny

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Karl Matter

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Brown

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas O'halloran

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hodgson-Hess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas O'halloran

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Frances Rosemary Balkwill

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Hodgson-Hess

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joela Matthews

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kenny

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Henley

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cox

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Ms Yvonne Mcalpine

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joela Matthews

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Cox

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Anna Henley

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-10

Officer name: Carol Margaret Brown

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siara Barton

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed joela matthews

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jing yang

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; change of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ms yvonne mcalpine

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary carol fedida

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed carol margaret brown

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; change of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

EMIRATES RENEWABLE ENERGY HOLDINGS LIMITED

8 CHARLES COURT,WARWICK,CV34 5LZ

Number:09142333
Status:ACTIVE
Category:Private Limited Company

FARM AND RURAL FINANCE LIMITED

1ST FLOOR, AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:09933710
Status:ACTIVE
Category:Private Limited Company

MA FINANCIAL LTD

SUITE 3 HILLINGTON BUSINESS CENTRE,HILLINGTON BUSINESS PARK,G52 4RE

Number:SC570302
Status:ACTIVE
Category:Private Limited Company

MONTEINE CONSULTING LTD

FLAT 806 PENINSULA APARTMENT,LONDON,W2 1JJ

Number:08920335
Status:ACTIVE
Category:Private Limited Company

PRANPO INTERNATIONAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10504839
Status:ACTIVE
Category:Private Limited Company

TEME VALLEY CLEANING SERVICES LTD

BIRCHLEY BARN BOCKLETON ROAD,TENBURY WELLS,WR15 8PW

Number:07864877
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