108 LEXHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

108 LEXHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01654198

Incorporation date

27/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1982)
dot icon29/01/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon12/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon28/10/2022
Termination of appointment of Nina Finbow as a director on 2022-10-13
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Appointment of Mr Arthur Tan as a director on 2019-03-13
dot icon23/05/2019
Termination of appointment of Julia Catherine Healy as a director on 2019-03-13
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon26/11/2018
Registered office address changed from C/O Boydell and Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 2018-11-26
dot icon20/07/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon27/11/2017
Termination of appointment of Anne Maree Sheridan as a secretary on 2017-11-27
dot icon20/09/2017
Appointment of Ms Julia Catherine Healy as a director on 2016-11-16
dot icon18/08/2017
Termination of appointment of Anne Maree Sheridan as a director on 2017-04-29
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon24/12/2015
Total exemption full accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon18/02/2013
Appointment of Blake Elizabeth Roberts as a director
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon23/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon14/02/2012
Appointment of Nina Finbow as a director
dot icon20/01/2012
Certificate of change of name
dot icon20/01/2012
Change of name notice
dot icon14/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Amelia Johnson as a director
dot icon14/12/2011
Register(s) moved to registered office address
dot icon28/11/2011
Registered office address changed from 108 Lexham Gardens London W8 6JQ on 2011-11-28
dot icon01/09/2011
Total exemption full accounts made up to 2010-10-31
dot icon21/01/2011
Appointment of Mr Ashley John Brady as a director
dot icon17/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon02/08/2010
Appointment of Anne Maree Sheridan as a secretary
dot icon02/08/2010
Termination of appointment of a secretary
dot icon30/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon19/12/2009
Register(s) moved to registered inspection location
dot icon19/12/2009
Director's details changed for Ms Anne Maree Sheridan on 2009-11-24
dot icon19/12/2009
Register inspection address has been changed
dot icon19/12/2009
Director's details changed for Amelia Jane Johnson on 2009-11-24
dot icon28/10/2009
Termination of appointment of Anthony Lamb as a director
dot icon28/10/2009
Termination of appointment of Anthony Lamb as a secretary
dot icon02/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 24/11/08; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/11/2007
Return made up to 24/11/07; full list of members
dot icon22/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/01/2007
New director appointed
dot icon12/12/2006
Return made up to 24/11/06; full list of members
dot icon08/11/2006
Director resigned
dot icon27/06/2006
Full accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 24/11/05; full list of members
dot icon16/09/2005
Auditor's resignation
dot icon07/04/2005
Full accounts made up to 2004-10-31
dot icon09/12/2004
Return made up to 24/11/04; no change of members
dot icon30/03/2004
Full accounts made up to 2003-10-31
dot icon16/12/2003
Return made up to 24/11/03; change of members
dot icon16/12/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned;director resigned
dot icon10/05/2003
Full accounts made up to 2002-10-31
dot icon16/12/2002
Return made up to 24/11/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-10-31
dot icon03/12/2001
Return made up to 24/11/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-10-31
dot icon15/05/2001
New director appointed
dot icon22/12/2000
Return made up to 24/11/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon20/12/1999
Return made up to 24/11/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-10-31
dot icon04/01/1999
Return made up to 24/11/98; full list of members
dot icon27/02/1998
Secretary resigned;director resigned
dot icon27/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Return made up to 24/11/97; no change of members
dot icon10/02/1998
Full accounts made up to 1997-10-31
dot icon01/02/1997
Full accounts made up to 1996-10-31
dot icon31/12/1996
Secretary resigned;director resigned
dot icon31/12/1996
New secretary appointed
dot icon11/12/1996
Return made up to 24/11/96; no change of members
dot icon22/04/1996
New director appointed
dot icon14/03/1996
Full accounts made up to 1995-10-31
dot icon09/01/1996
Return made up to 24/11/95; full list of members
dot icon22/06/1995
Director resigned
dot icon22/12/1994
Full accounts made up to 1994-10-31
dot icon05/12/1994
Return made up to 24/11/94; full list of members
dot icon17/02/1994
Full accounts made up to 1993-10-31
dot icon26/01/1994
Return made up to 24/11/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-10-31
dot icon22/12/1992
Full accounts made up to 1991-10-31
dot icon22/12/1992
Return made up to 24/11/92; no change of members
dot icon25/02/1992
Return made up to 24/11/91; no change of members
dot icon25/02/1992
Director resigned
dot icon25/02/1992
Director resigned
dot icon20/12/1991
Secretary resigned;new secretary appointed
dot icon28/10/1991
Full accounts made up to 1990-10-31
dot icon02/01/1991
Full accounts made up to 1989-10-31
dot icon02/01/1991
Return made up to 24/11/90; full list of members
dot icon13/11/1989
Full accounts made up to 1988-10-31
dot icon05/07/1989
Full accounts made up to 1987-10-31
dot icon05/07/1989
Return made up to 15/02/89; full list of members
dot icon26/08/1988
Return made up to 27/11/87; full list of members
dot icon26/08/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon29/02/1988
Accounts made up to 1986-10-31
dot icon15/10/1987
Accounts made up to 1985-10-31
dot icon18/02/1987
Return made up to 21/03/86; full list of members
dot icon06/05/1986
Full accounts made up to 1984-10-31
dot icon27/07/1982
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
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.48K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Blake Elizabeth
Director
10/12/2012 - Present
2
Lutz Mozel, Anne-Claude Dominique
Director
19/02/1998 - 05/06/2003
-
Sheridan, Anne Maree
Secretary
28/10/2009 - 27/11/2017
-
Lamb, Anthony Martin Peter
Secretary
05/06/2003 - 28/10/2009
-
Lutz Mozel, Anne-Claude Dominique
Secretary
19/02/1998 - 05/06/2003
-

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 108 LEXHAM GARDENS LIMITED

108 LEXHAM GARDENS LIMITED is an(a) Active company incorporated on 27/07/1982 with the registered office located at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU. There are currently 3 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 108 LEXHAM GARDENS LIMITED?

toggle

108 LEXHAM GARDENS LIMITED is currently Active. It was registered on 27/07/1982 .

Where is 108 LEXHAM GARDENS LIMITED located?

toggle

108 LEXHAM GARDENS LIMITED is registered at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU.

What does 108 LEXHAM GARDENS LIMITED do?

toggle

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

What is the latest filing for 108 LEXHAM GARDENS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-07 with no updates.