LEXINGTON COURT RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04666272 |
Category | |
Incorporated | 13 Feb 2003 |
Age | 21 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
LEXINGTON COURT RESIDENTS COMPANY LIMITED is an active with number 04666272. It was incorporated 21 years, 3 months, 24 days ago, on 13 February 2003. The company address is The Bell House The Bell House, Dorking, RH4 1BS, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Termination secretary company with name termination date
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Christopher George Harlow
Termination date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date no member list
Date: 19 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 23 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-04
Officer name: Ms Kathryn Elizabeth May
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Corliss
Documents
Annual return company with made up date no member list
Date: 20 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint corporate director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bury Hill Estate Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 04 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 18 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date no member list
Date: 17 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 15 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type dormant
Date: 12 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 18 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-13
Officer name: Michael Richard Corlis
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-13
Officer name: Michael Christopher George Harlow
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/02/09
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from the bell house 57 west street dorking surrey RH4 1BS
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/02/08
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/02/07
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/02/06
Documents
Legacy
Date: 13 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 13/10/05 from: bury hill estate management stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/02/05
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/02/04
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 21 BELASIS COURT,BILLINGHAM,TS23 4AZ
Number: | 08981602 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WAVERLY AVENUE,LISBURN CITY, CO. ANTRIM,BT28 1JS
Number: | NI645565 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRETT OF BRIXTON VEHICLE RECOVERY SERVICES LTD
FLAT 4, AGNES HOUSE,LONDON,SW2 5AA
Number: | 11601500 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH STREET,UDDINGSTON,G71 7PT
Number: | SC626350 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEADOWS DRIVE,ROSSENDALE,BB4 8FF
Number: | 11638029 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CHURCH LANE,HORNSEY,N8 7BT
Number: | 06999051 |
Status: | ACTIVE |
Category: | Private Limited Company |