LEXINGTON LEASING LIMITED
Status | DISSOLVED |
Company No. | 06301907 |
Category | Private Limited Company |
Incorporated | 04 Jul 2007 |
Age | 16 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 21 days |
SUMMARY
LEXINGTON LEASING LIMITED is an dissolved private limited company with number 06301907. It was incorporated 16 years, 9 months, 24 days ago, on 04 July 2007 and it was dissolved 4 years, 21 days ago, on 07 April 2020. The company address is Countrywide House Countrywide House, Banbury, OX16 9SA, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 26 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 11 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 11 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 03 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Garrett
Change date: 2012-08-03
Documents
Change person secretary company with change date
Date: 08 Aug 2012
Action Date: 03 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rebecca Ann Garrett
Change date: 2012-08-03
Documents
Change account reference date company current extended
Date: 25 Jun 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-01
Old address: 38 West Bar Banbury Oxfordshire OX16 9RX
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 13 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 08 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 30/06/08
Documents
Legacy
Date: 03 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APACHE NORTH SEA PRODUCTION LIMITED
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 07720972 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 VIOLET WAY,PETERBOROUGH,PE7 3WE
Number: | 05312459 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTROL INFORMATION TECHNOLOGY LIMITED
5 WEST STREET,OKEHAMPTON,EX20 1HQ
Number: | 02940937 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYPTOCURRENCIES EXCHANGE EUROPE LTD
BATTERSEA PARK ROAD,LONDON,SW11 3BY
Number: | 10983625 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 ST. ALBANS AVENUE,LONDON,W4 5JU
Number: | 10921565 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D,LLANTRISANT,CF72 8LF
Number: | 03874498 |
Status: | ACTIVE |
Category: | Private Limited Company |