105 LEXHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

105 LEXHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149755

Incorporation date

23/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

G01 Ground Floor, Import Building, 2 Clove Crescent, London E14 2BECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon07/11/2025
Director's details changed for Ms Henrietta Sophia Mcmicking on 2025-11-07
dot icon19/06/2025
Registered office address changed from 105 Lexham Gardens London W8 6JN England to G01 Ground Floor, Import Building 2 Clove Crescent London E14 2BE on 2025-06-19
dot icon17/06/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to 105 Lexham Gardens London W8 6JN on 2025-06-17
dot icon09/06/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-06
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Suzannah Daisy Tapps Gervis Meyrick on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Selina Shanti Sagayam on 2025-03-25
dot icon20/02/2025
Termination of appointment of Alexander Kalveks as a director on 2025-02-16
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon04/06/2024
Appointment of Ms Suzannah Daisy Tapps Gervis Meyrick as a director on 2024-06-03
dot icon20/05/2024
Termination of appointment of Helen Fiona Brown as a director on 2024-05-20
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-06
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/06/2022
Termination of appointment of George Christopher Meyrick as a director on 2022-06-22
dot icon07/06/2022
Appointment of Mr Alexander Kalveks as a director on 2022-06-05
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon06/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon26/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Selina Sagayam as a director
dot icon23/01/2014
Termination of appointment of Lhh Residential Management Llp as a secretary
dot icon23/01/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon23/01/2014
Registered office address changed from 13 Lexham Mews London W8 6JW on 2014-01-23
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon19/12/2012
Secretary's details changed for Lhh Residential Management Llp on 2012-05-15
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Termination of appointment of George Macdonald as a director
dot icon15/05/2012
Registered office address changed from 11 Lexham Mews London W8 6JW on 2012-05-15
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon23/12/2009
Director's details changed for Jonathan Chung Yun Wu on 2009-12-23
dot icon23/12/2009
Director's details changed for Henrietta Sophia Mcmicking on 2009-12-23
dot icon23/12/2009
Director's details changed for Paul Nicholas Monk on 2009-12-23
dot icon23/12/2009
Director's details changed for Helen Brown on 2009-12-23
dot icon23/12/2009
Director's details changed for Dr Tripuraneni Govardhana Chand on 2009-12-23
dot icon23/12/2009
Director's details changed for George Macdonald on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Lhh Residential Management Llp on 2009-12-23
dot icon30/11/2009
Appointment of Ms Selina Shanti Sagayam as a director
dot icon30/11/2009
Appointment of Ms Selina Shanti Sagayam as a director
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 17/12/08; no change of members
dot icon18/03/2009
Secretary appointed lhh residential management LLP
dot icon05/03/2009
Appointment terminated secretary belinda mcmicking
dot icon04/03/2009
Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/05/2008
Appointment terminated director sarah chilver-stainer
dot icon30/04/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon04/01/2008
Return made up to 17/12/07; full list of members
dot icon07/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 17/12/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon05/01/2006
Return made up to 17/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon30/11/2005
Registered office changed on 30/11/05 from: london house hunters 11 lexham mews london W8 6JW
dot icon20/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/06/2005
Return made up to 17/12/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/12/2003
Return made up to 17/12/03; full list of members
dot icon03/12/2003
Director's particulars changed
dot icon03/06/2003
Director resigned
dot icon19/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/01/2003
Return made up to 17/12/02; full list of members
dot icon20/12/2002
Registered office changed on 20/12/02 from: 69 kensington church street london W8 4BG
dot icon20/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/03/2002
Director resigned
dot icon21/12/2001
Return made up to 17/12/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon07/08/2001
New director appointed
dot icon20/01/2001
Return made up to 17/12/00; full list of members
dot icon10/10/2000
New director appointed
dot icon18/05/2000
Accounts for a small company made up to 2000-01-31
dot icon18/05/2000
New director appointed
dot icon26/01/2000
Return made up to 17/12/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-01-31
dot icon08/02/1999
New director appointed
dot icon28/01/1999
Return made up to 12/01/99; full list of members
dot icon16/09/1998
Accounts for a small company made up to 1998-01-31
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon14/01/1998
Return made up to 12/01/98; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1997-01-31
dot icon30/01/1997
Return made up to 23/01/97; full list of members
dot icon25/01/1997
New director appointed
dot icon10/07/1996
New director appointed
dot icon08/05/1996
Registered office changed on 08/05/96 from: victoria house 26 tilehouse street hitchin hertfordshire SG5 2DY
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon20/03/1996
Ad 08/03/96--------- £ si 8@1=8 £ ic 2/10
dot icon20/03/1996
New secretary appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
Director resigned
dot icon20/03/1996
Secretary resigned
dot icon20/03/1996
Registered office changed on 20/03/96 from: 16 st john street london EC1M 4AY
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon23/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodson, Henry Vincent
Director
23/01/1996 - 01/01/1999
-
Meyrick, George Christopher, Sir
Director
23/01/1996 - 22/06/2022
7
Monk, Paul Nicholas
Director
17/07/1998 - Present
6
Thomas, Howard
Nominee Secretary
23/01/1996 - 23/01/1996
3157
Tester, William Andrew Joseph
Nominee Director
23/01/1996 - 23/01/1996
5139

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 105 LEXHAM GARDENS LIMITED

105 LEXHAM GARDENS LIMITED is an(a) Active company incorporated on 23/01/1996 with the registered office located at G01 Ground Floor, Import Building, 2 Clove Crescent, London E14 2BE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 105 LEXHAM GARDENS LIMITED?

toggle

105 LEXHAM GARDENS LIMITED is currently Active. It was registered on 23/01/1996 .

Where is 105 LEXHAM GARDENS LIMITED located?

toggle

105 LEXHAM GARDENS LIMITED is registered at G01 Ground Floor, Import Building, 2 Clove Crescent, London E14 2BE.

What does 105 LEXHAM GARDENS LIMITED do?

toggle

105 LEXHAM GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 105 LEXHAM GARDENS LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.