LEXADON (TULSE HILL) LIMITED
Status | ACTIVE |
Company No. | 07898261 |
Category | Private Limited Company |
Incorporated | 05 Jan 2012 |
Age | 12 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LEXADON (TULSE HILL) LIMITED is an active private limited company with number 07898261. It was incorporated 12 years, 4 months, 25 days ago, on 05 January 2012. The company address is The Viaduct Business Centre Unit 3 The Viaduct Business Centre Unit 3, Brixton, SW9 8PL, London, England.
Company Fillings
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Resolution
Date: 06 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2022
Action Date: 30 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-30
Charge number: 078982610007
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jerrard Michael Knight
Change date: 2017-11-01
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Anne Knight
Change date: 2017-11-01
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lexadon Limited
Change date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-02
Old address: The Viaduct Business Centre Unit 4 364a Coldharbour Lane Brixton London SW9 8PL England
New address: The Viaduct Business Centre Unit 3 364a Coldharbour Lane Brixton London SW9 8PL
Documents
Change person director company with change date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-27
Officer name: Mr Jerrard Michael Knight
Documents
Change person director company with change date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Anne Knight
Change date: 2017-10-27
Documents
Change to a person with significant control
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-27
Psc name: Lexadon Limited
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: C/O Jerrard Knight Lexadon Unit 2 Wigton Place London Uk SE11 4AN
New address: The Viaduct Business Centre Unit 4 364a Coldharbour Lane Brixton London SW9 8PL
Change date: 2017-10-27
Documents
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
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 01 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type dormant
Date: 11 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2015
Action Date: 13 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-13
Charge number: 078982610006
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2015
Action Date: 13 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078982610005
Charge creation date: 2015-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2015
Action Date: 13 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078982610004
Charge creation date: 2015-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2015
Action Date: 13 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078982610003
Charge creation date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 02 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Change date: 2013-05-16
Old address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: Unit 2 Wigton Place London SE11 4AN
Change date: 2012-11-09
Documents
Change registered office address company with date old address
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-03
Old address: Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England
Documents
Change registered office address company with date old address
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-07
Old address: 26 Lower Kings Road Berkhamsted HP4 2AE England
Documents
Legacy
Date: 24 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change account reference date company current shortened
Date: 23 Jan 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2013-01-31
Documents
Some Companies
204C HIGH STREET,ONGAR,CM5 9JJ
Number: | 08953618 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 08304360 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWBY CASTLEMAN,LEICESTER,LE1 7LT
Number: | 07044671 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE CAM CENTRE,HITCHIN,SG4 0TW
Number: | 07895100 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16/17, SUPERIOR FOODS MOOR LANE,BIRMINGHAM,B6 7AQ
Number: | 11252767 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SANDOWN LANE,LIVERPOOL,L15 8HY
Number: | 07539809 |
Status: | ACTIVE |
Category: | Private Limited Company |