LEXDEN HOUSE LTD

8th Floor Becket House 8th Floor Becket House, London, EC2R 8DD
StatusACTIVE
Company No.08645426
CategoryPrivate Limited Company
Incorporated09 Aug 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

LEXDEN HOUSE LTD is an active private limited company with number 08645426. It was incorporated 10 years, 9 months, 11 days ago, on 09 August 2013. The company address is 8th Floor Becket House 8th Floor Becket House, London, EC2R 8DD.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Michael Harvey Beadles

Change date: 2019-03-14

Documents

View document PDF

Legacy

Date: 03 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/08/2016

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Michael Harvey Beadles

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Peter Michael Harvey Beadles

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mr Peter Michael Harvey Beadles

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Hazel Beadles

Termination date: 2020-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Michael Harvey Beadles

Change date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-14

Psc name: Patricia Hazel Beadles

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Patricia Hazel Beadles

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 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: 13 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mrs Patricia Hazel Beadles

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 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: 05 Oct 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-03

Officer name: Mrs Patricia Hazel Beadles

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Hazel Beadles

Change date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Harvey Beadles

Change date: 2014-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

New address: 8Th Floor Becket House 36 Old Jewry London EC2R 8DD

Old address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England

Change date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Mrs Patricia Hazel Beadles

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Mr Peter Michael Harvey Beadles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

New address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD

Old address: 5 - 7 John Prince's Street London W1G 0JN England

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Patricia Hazel Beadles

Change date: 2014-07-14

Documents

View document PDF

Incorporation company

Date: 09 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASPIRE COURT 2006 LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:05913101
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPLETE RECRUITERS LTD

15 BREDON CROFT,BIRMINGHAM,B18 5RA

Number:11272291
Status:ACTIVE
Category:Private Limited Company

CRC TECHNICAL DESIGN LTD

15 MILLERS WAY,NORTHAMPTON,NN4 5AL

Number:10880684
Status:ACTIVE
Category:Private Limited Company

NAYLOR BUDD EDUCATION LIMITED

89 BELMONT AVENUE,SANDBACH,CW11 1BT

Number:05033436
Status:ACTIVE
Category:Private Limited Company

PLATINUM PROPERTIES NE LIMITED

23 ROKER PARK ROAD,SUNDERLAND,SR6 9PG

Number:10991549
Status:ACTIVE
Category:Private Limited Company

RROG COMPANY LIMITED

29 EASTFIELD ROAD,DAGENHAM,RM10 8PU

Number:08412159
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