LEXFAST LIMITED

03116138
149-151 SPARROWS HERNE BUSHEY HEATH WATFORD WD23 1AQ

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2016 accounts Amended Accounts 7 Buy now
16 Mar 2016 accounts Annual Accounts 8 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 8 Buy now
31 Oct 2014 annual-return Annual Return 3 Buy now
10 Oct 2014 officers Change of particulars for director (Jeffrey Thomas Pollitt) 2 Buy now
10 Oct 2014 officers Change of particulars for secretary (Nicholas Charles Dackombe) 1 Buy now
15 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2014 accounts Amended Accounts 7 Buy now
27 Mar 2014 insolvency Liquidation Voluntary Arrangement Completion 9 Buy now
30 Nov 2013 accounts Annual Accounts 8 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
09 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2013 accounts Annual Accounts 8 Buy now
29 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 6 Buy now
20 May 2011 accounts Annual Accounts 6 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
26 May 2010 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
05 Dec 2009 accounts Annual Accounts 7 Buy now
20 May 2009 annual-return Return made up to 20/10/08; full list of members 5 Buy now
20 May 2009 annual-return Return made up to 20/10/07; no change of members 6 Buy now
19 May 2009 annual-return Return made up to 20/10/06; no change of members 6 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from 163 sandpit lane st. Albans hertfordshire AL4 0BS 1 Buy now
20 Feb 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
20 Feb 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
27 Nov 2008 accounts Annual Accounts 7 Buy now
04 Apr 2007 accounts Annual Accounts 6 Buy now
23 Mar 2007 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
12 Apr 2006 accounts Annual Accounts 5 Buy now
23 Jan 2006 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
01 Dec 2005 annual-return Return made up to 20/10/05; full list of members 6 Buy now
04 Mar 2005 accounts Annual Accounts 6 Buy now
10 Feb 2005 officers New secretary appointed 2 Buy now
10 Feb 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
18 Jan 2005 mortgage Particulars of mortgage/charge 31 Buy now
09 Nov 2004 annual-return Return made up to 20/10/04; full list of members 6 Buy now
13 Oct 2004 accounts Annual Accounts 7 Buy now
07 Apr 2003 accounts Annual Accounts 7 Buy now
07 Apr 2003 address Registered office changed on 07/04/03 from: 63 marshalswick lane st albans hertfordshire AL1 4UT 1 Buy now
19 Nov 2002 annual-return Return made up to 20/10/02; full list of members 6 Buy now
22 May 2002 accounts Annual Accounts 7 Buy now
02 Nov 2001 annual-return Return made up to 20/10/01; full list of members 6 Buy now
01 Aug 2001 accounts Annual Accounts 7 Buy now
24 Nov 2000 annual-return Return made up to 20/10/00; full list of members 6 Buy now
26 Apr 2000 accounts Annual Accounts 7 Buy now
26 Oct 1999 annual-return Return made up to 20/10/99; full list of members 6 Buy now
26 Mar 1999 accounts Annual Accounts 7 Buy now
02 Nov 1998 annual-return Return made up to 20/10/98; full list of members 6 Buy now
30 Mar 1998 accounts Annual Accounts 7 Buy now
02 Nov 1997 annual-return Return made up to 20/10/97; full list of members 6 Buy now
05 Jun 1997 accounts Annual Accounts 8 Buy now
09 Nov 1996 annual-return Return made up to 20/10/96; full list of members 6 Buy now
03 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 1996 accounts Accounting reference date notified as 31/01 1 Buy now
01 Mar 1996 capital Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Jan 1996 resolution Resolution 15 Buy now
18 Jan 1996 officers Secretary resigned 2 Buy now
18 Jan 1996 officers New secretary appointed 1 Buy now
18 Jan 1996 officers Director resigned 2 Buy now
18 Jan 1996 officers New director appointed 1 Buy now
18 Jan 1996 address Registered office changed on 18/01/96 from: temple house 20 holywell row london EC2A 4JB 1 Buy now
20 Oct 1995 incorporation Incorporation Company 12 Buy now