LEXINGTON NORTH LIMITED

6th Floor Kings House 6th Floor Kings House, London, SW1Y 4BP, United Kingdom
StatusACTIVE
Company No.06573928
CategoryPrivate Limited Company
Incorporated23 Apr 2008
Age16 years, 23 days
JurisdictionEngland Wales

SUMMARY

LEXINGTON NORTH LIMITED is an active private limited company with number 06573928. It was incorporated 16 years, 23 days ago, on 23 April 2008. The company address is 6th Floor Kings House 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farah Golant

Termination date: 2023-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

New address: 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kyu Investment Uk Limited

Notification date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Kennedy

Cessation date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Anthony Craven

Cessation date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Boyfield

Cessation date: 2022-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farah Golant

Appointment date: 2022-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Matthew Derr

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Benjamin John Terrett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Hughes

Appointment date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Ian Kennedy

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Kennedy

Termination date: 2022-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr Paul Boyfield

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Mr Paul Boyfield

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Kennedy

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Ian Kennedy

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-01

Officer name: Mr Ian Kennedy

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Anthony Craven

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Craven

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Boyfield

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Paul Boyfield

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: Clearwater House 4-7 Manchester Street London Wiu 3Ae

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-31

Officer name: Mr Michael Anthony Craven

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Boyfield

Change date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Mr Paul Boyfield

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Craven

Change date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Kennedy

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Boyfield

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Boyfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 28/05/09\gbp si [email protected]=30\gbp ic 70/100\

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 27/05/09\gbp si [email protected]=68\gbp ic 2/70\

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 17 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trentplace LIMITED\certificate issued on 23/04/09

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 22/12/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed michael antony craven

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 17/07/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed ian kennedy

Documents

View document PDF

Incorporation company

Date: 23 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREHENY GROUP LIMITED

FLORDON ROAD,IPSWICH,IP6 8NH

Number:04347292
Status:ACTIVE
Category:Private Limited Company

HYDE LEA NURSING HOMES LIMITED

1 RAILWAY STREET,STAFFORD,ST16 2EA

Number:03993042
Status:ACTIVE
Category:Private Limited Company

LIGHTS CAMERA CODE LTD

NANTUCKET THE LYDGATE,LYMINGTON,SO41 0NU

Number:11142650
Status:ACTIVE
Category:Private Limited Company

MINDEX LIMITED

UNIT 6 GATWICK METRO CENTRE,HORLEY,RH6 9GA

Number:01800799
Status:ACTIVE
Category:Private Limited Company

ROMSEY KITCHENS LIMITED

1 BEECH CLOSE,ROMSEY,SO51 5SR

Number:10047437
Status:ACTIVE
Category:Private Limited Company

SMOOTH HARVEST LIMITED

SUITE F5, AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:08329186
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