LEXHILL LIMITED
Status | DISSOLVED |
Company No. | 04322632 |
Category | Private Limited Company |
Incorporated | 14 Nov 2001 |
Age | 22 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2010 |
Years | 13 years, 6 months, 8 days |
SUMMARY
LEXHILL LIMITED is an dissolved private limited company with number 04322632. It was incorporated 22 years, 6 months, 24 days ago, on 14 November 2001 and it was dissolved 13 years, 6 months, 8 days ago, on 30 November 2010. The company address is 19 Coombehurst Close 19 Coombehurst Close, Hertfordshire, EN4 0JU.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Kingsley
Change date: 2009-11-26
Documents
Change corporate secretary company with change date
Date: 27 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Grosvenor Financial Nominees Limited
Change date: 2009-11-26
Documents
Accounts with made up date
Date: 12 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / grosvenor financial nominees LIMITED / 01/07/2007 / HouseName/Number was: , now: 19; Street was: 1 beauchamp court, now: coombehurst close; Area was: victors way, now: ; Region was: herts, now: hertfordshire; Post Code was: EN5 5TZ, now: EN4 0JU; Country was: , now: united kingdom
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / nigel kingsley / 01/07/2007 / HouseName/Number was: , now: 19; Street was: 1 beauchamp court victors way, now: coombehurst close; Post Code was: EN5 5TZ, now: EN4 0JU; Country was: , now: united kingdom
Documents
Accounts with made up date
Date: 28 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Accounts with made up date
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with made up date
Date: 17 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with made up date
Date: 16 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 01 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 30/04/03 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HORSE ADVANCEMENT COMPANY LIMITED(THE)
9 MANSFIELD STREET,,W1M 9FH
Number: | 01276797 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 ABBOTS LANE,KENLEY,CR8 5JH
Number: | 08731531 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,CROYDON,CR0 2EE
Number: | 10040464 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 08737181 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HARDWICK CRESCENT,BARNSLEY,S71 3QY
Number: | 10959246 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LAKES CLOSE,GUILDFORD,GU4 8LL
Number: | 11182184 |
Status: | ACTIVE |
Category: | Private Limited Company |