LEX FORT LIMITED

05524790
CARLTON HOUSE HEMNALL STREET EPPING ESSEX CM16 4NQ

Documents

Documents
Date Category Description Pages
31 Jul 2024 mortgage Registration of a charge 39 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 accounts Annual Accounts 4 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2023 officers Termination of appointment of director (Mark William Swan) 1 Buy now
06 Jun 2023 officers Termination of appointment of director (Peter James Hornsey) 1 Buy now
23 May 2023 accounts Annual Accounts 5 Buy now
23 May 2023 officers Appointment of director (Mr James John Situ Balasuriya) 2 Buy now
23 May 2023 officers Appointment of director (Mr Rajasinghe Balasuriya) 2 Buy now
23 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 5 Buy now
07 Jan 2022 mortgage Registration of a charge 19 Buy now
20 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 5 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 5 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2019 accounts Annual Accounts 5 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2018 accounts Annual Accounts 7 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2017 accounts Annual Accounts 4 Buy now
19 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 May 2016 accounts Annual Accounts 5 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
23 May 2015 accounts Annual Accounts 5 Buy now
15 Nov 2014 annual-return Annual Return 3 Buy now
17 May 2014 accounts Annual Accounts 5 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2014 mortgage Registration of a charge 6 Buy now
18 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Nov 2013 annual-return Annual Return 3 Buy now
12 Oct 2013 officers Appointment of director (Mr Peter James Hornsey) 2 Buy now
04 May 2013 accounts Annual Accounts 3 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
07 Nov 2012 officers Termination of appointment of director (Peter Hornsey) 1 Buy now
07 Nov 2012 officers Termination of appointment of secretary (Peter Hornsey) 1 Buy now
07 Aug 2012 annual-return Annual Return 5 Buy now
15 Jun 2012 officers Termination of appointment of director (Ian Miller) 1 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
08 Aug 2011 annual-return Annual Return 6 Buy now
19 Apr 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 officers Appointment of director (Mr Mark William Swan) 2 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
10 Aug 2010 officers Change of particulars for director (Peter James Hornsey) 2 Buy now
19 May 2010 accounts Annual Accounts 4 Buy now
04 Aug 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
08 Jun 2009 accounts Annual Accounts 4 Buy now
11 Aug 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
28 Apr 2008 accounts Annual Accounts 4 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
15 Aug 2007 annual-return Return made up to 02/08/07; full list of members 2 Buy now
24 May 2007 accounts Annual Accounts 4 Buy now
29 Aug 2006 annual-return Return made up to 02/08/06; full list of members 2 Buy now
09 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
09 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: 16/18 woodford road forest gate london E7 0HA 1 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
07 Nov 2005 officers Director resigned 1 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Aug 2005 incorporation Incorporation Company 14 Buy now