Advanced company searchLink opens in new window

LEXDEN LIMITED

Company number 06290644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from The Courtyard Windhill Bishop's Stortford Hertfordshire CM23 2nd United Kingdom to 10 Larksway Bishop's Stortford CM23 4DG on 18 March 2020
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Christopher John Brooks as a person with significant control on 6 April 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-27
  • GBP 1
27 Aug 2016 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to The Courtyard Windhill Bishop's Stortford Hertfordshire CM23 2nd on 27 August 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
12 Aug 2015 AD01 Registered office address changed from The Courtyard Windhill Bishop's Stortford Hertfordshire CM23 2nd England to 145-157 st. John Street London EC1V 4PW on 12 August 2015
11 May 2015 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to The Courtyard Windhill Bishop's Stortford Hertfordshire CM23 2nd on 11 May 2015
11 May 2015 TM01 Termination of appointment of Ajai Singh Ranawat as a director on 1 April 2015