105 LEXHAM GARDENS LIMITED

03149755
94 PARK LANE CROYDON SURREY CR0 1JB

Documents

Documents
Date Category Description Pages
04 Jun 2024 officers Appointment of director (Ms Suzannah Daisy Tapps Gervis Meyrick) 2 Buy now
20 May 2024 officers Termination of appointment of director (Helen Fiona Brown) 1 Buy now
06 Nov 2023 accounts Annual Accounts 3 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 3 Buy now
06 Oct 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 officers Termination of appointment of director (George Christopher Meyrick) 1 Buy now
07 Jun 2022 officers Appointment of director (Mr Alexander Kalveks) 2 Buy now
21 Oct 2021 accounts Annual Accounts 3 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 accounts Annual Accounts 3 Buy now
18 Oct 2019 accounts Annual Accounts 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 3 Buy now
23 Nov 2017 accounts Annual Accounts 3 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 3 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2015 annual-return Annual Return 12 Buy now
02 Sep 2015 accounts Annual Accounts 3 Buy now
05 Nov 2014 accounts Annual Accounts 3 Buy now
21 Oct 2014 annual-return Annual Return 12 Buy now
23 Jan 2014 officers Termination of appointment of director (Selina Sagayam) 1 Buy now
23 Jan 2014 officers Termination of appointment of secretary (Lhh Residential Management Llp) 1 Buy now
23 Jan 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
16 Oct 2013 annual-return Annual Return 12 Buy now
19 Dec 2012 annual-return Annual Return 12 Buy now
19 Dec 2012 officers Change of particulars for corporate secretary (Lhh Residential Management Llp) 2 Buy now
01 Nov 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 officers Termination of appointment of director (George Macdonald) 1 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 annual-return Annual Return 13 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
29 Dec 2010 annual-return Annual Return 13 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
11 Jan 2010 annual-return Annual Return 11 Buy now
23 Dec 2009 officers Change of particulars for director (Jonathan Chung Yun Wu) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Henrietta Sophia Mcmicking) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Paul Nicholas Monk) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Helen Brown) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Dr Tripuraneni Govardhana Chand) 2 Buy now
23 Dec 2009 officers Change of particulars for director (George Macdonald) 2 Buy now
23 Dec 2009 officers Change of particulars for corporate secretary (Lhh Residential Management Llp) 2 Buy now
30 Nov 2009 officers Appointment of director (Ms Selina Shanti Sagayam) 2 Buy now
30 Nov 2009 officers Appointment of director (Ms Selina Shanti Sagayam) 2 Buy now
17 Nov 2009 accounts Annual Accounts 7 Buy now
24 Mar 2009 annual-return Return made up to 17/12/08; no change of members 7 Buy now
18 Mar 2009 officers Secretary appointed lhh residential management LLP 2 Buy now
05 Mar 2009 officers Appointment terminated secretary belinda mcmicking 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA 1 Buy now
07 Jan 2009 accounts Annual Accounts 6 Buy now
29 May 2008 officers Appointment terminated director sarah chilver-stainer 1 Buy now
30 Apr 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
04 Jan 2008 annual-return Return made up to 17/12/07; full list of members 5 Buy now
07 Dec 2007 accounts Annual Accounts 8 Buy now
19 Jan 2007 annual-return Return made up to 17/12/06; full list of members 5 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
05 Jan 2006 annual-return Return made up to 17/12/05; full list of members 5 Buy now
05 Jan 2006 officers Director's particulars changed 1 Buy now
30 Nov 2005 address Registered office changed on 30/11/05 from: london house hunters 11 lexham mews london W8 6JW 1 Buy now
20 Sep 2005 accounts Annual Accounts 5 Buy now
10 Jun 2005 annual-return Return made up to 17/12/04; full list of members 13 Buy now
23 Aug 2004 accounts Annual Accounts 4 Buy now
23 Dec 2003 annual-return Return made up to 17/12/03; full list of members 13 Buy now
03 Dec 2003 officers Director's particulars changed 1 Buy now
03 Jun 2003 officers Director resigned 1 Buy now
19 May 2003 accounts Annual Accounts 4 Buy now
03 Jan 2003 annual-return Return made up to 17/12/02; full list of members 14 Buy now
20 Dec 2002 address Registered office changed on 20/12/02 from: 69 kensington church street london W8 4BG 1 Buy now
20 Sep 2002 accounts Annual Accounts 4 Buy now
22 Mar 2002 officers Director resigned 1 Buy now
21 Dec 2001 annual-return Return made up to 17/12/01; full list of members 13 Buy now
19 Sep 2001 accounts Annual Accounts 3 Buy now
07 Aug 2001 officers New director appointed 1 Buy now
20 Jan 2001 annual-return Return made up to 17/12/00; full list of members 13 Buy now
10 Oct 2000 officers New director appointed 2 Buy now
18 May 2000 accounts Annual Accounts 4 Buy now
18 May 2000 officers New director appointed 2 Buy now
26 Jan 2000 annual-return Return made up to 17/12/99; full list of members 13 Buy now
27 Sep 1999 accounts Annual Accounts 6 Buy now
08 Feb 1999 officers New director appointed 2 Buy now
28 Jan 1999 annual-return Return made up to 12/01/99; full list of members 10 Buy now
16 Sep 1998 accounts Annual Accounts 5 Buy now
08 Sep 1998 officers New director appointed 2 Buy now
08 Sep 1998 officers New director appointed 2 Buy now
21 Jul 1998 officers Director resigned 1 Buy now
14 Jan 1998 annual-return Return made up to 12/01/98; no change of members 10 Buy now
26 Oct 1997 accounts Annual Accounts 3 Buy now
30 Jan 1997 annual-return Return made up to 23/01/97; full list of members 10 Buy now
25 Jan 1997 officers New director appointed 2 Buy now
10 Jul 1996 officers New director appointed 2 Buy now
08 May 1996 address Registered office changed on 08/05/96 from: victoria house 26 tilehouse street hitchin hertfordshire SG5 2DY 1 Buy now
01 May 1996 officers New secretary appointed 2 Buy now
01 May 1996 officers New director appointed 2 Buy now
09 Apr 1996 officers New director appointed 2 Buy now