LEXADON (RAVENSLEA ROAD) LIMITED

The Viaduct Business Centre Unit 3 The Viaduct Business Centre Unit 3, Brixton, SW9 8PL, London, England
StatusDISSOLVED
Company No.07899888
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 years, 2 months, 9 days

SUMMARY

LEXADON (RAVENSLEA ROAD) LIMITED is an dissolved private limited company with number 07899888. It was incorporated 12 years, 4 months, 8 days ago, on 06 January 2012 and it was dissolved 5 years, 2 months, 9 days ago, on 05 March 2019. The company address is The Viaduct Business Centre Unit 3 The Viaduct Business Centre Unit 3, Brixton, SW9 8PL, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

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

Psc name: Lexadon Limited

Change date: 2017-10-27

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 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 dormant

Date: 07 Jun 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: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 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

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

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

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

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: 16 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

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: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

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

Old address: Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England

Change date: 2012-10-03

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

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: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NI057711
Status:ACTIVE
Category:Private Limited Company

HANSON PROPERTY LIMITED

3 BACK NELSON ROAD,ILKLEY,LS29 8HW

Number:09896879
Status:ACTIVE
Category:Private Limited Company

HR OVERLOAD LTD

135 VALLEY ROAD,KENLEY,CR8 5BZ

Number:10256649
Status:ACTIVE
Category:Private Limited Company

HURST MANAGEMENT SERVICES LTD.

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:08929889
Status:ACTIVE
Category:Private Limited Company

OXLEY GATES LIMITED

SOVEREIGN BUSINESS PARK,NATIONAL AVENUE,HU5 4HF

Number:05863514
Status:ACTIVE
Category:Private Limited Company

QLENCE LTD.

19 PULPIT CLOSE,CHESHAM,HP5 2RZ

Number:05900861
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