LEXADON (TULSE HILL) LIMITED

The Viaduct Business Centre Unit 3 The Viaduct Business Centre Unit 3, Brixton, SW9 8PL, London, England
StatusACTIVE
Company No.07898261
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

LEXADON (TULSE HILL) LIMITED is an active private limited company with number 07898261. It was incorporated 12 years, 4 months, 9 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANDICOOT BOUTIQUE LIMITED

UNIT 3, LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:06869112
Status:ACTIVE
Category:Private Limited Company

CARP MOTORS LIMITED

COACH MEWS PLOT 15,OX26 6HB, BICESTER,OX26 6HB

Number:11208149
Status:ACTIVE
Category:Private Limited Company

CHELSEA NATURAL HEALTH CLINIC LTD

2A FOREST DRIVE,EPPING,CM16 7EY

Number:05347491
Status:ACTIVE
Category:Private Limited Company

HEADFORT CONSTRUCTION LIMITED

8 HEADFORT PLACE,LONDON,SW1X 7DH

Number:10689858
Status:ACTIVE
Category:Private Limited Company

PINK FEATHERS LIMITED

51 REDWAY DRIVE,TWICKENHAM,TW2 7NT

Number:11528727
Status:ACTIVE
Category:Private Limited Company

SXCC CONSULTING LIMITED

1 POULTON CLOSE,DOVER,CT17 0HL

Number:09358073
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