124 LEXHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

124 LEXHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03827637

Incorporation date

18/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone,Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon04/12/2023
Termination of appointment of Jennifer Barber as a director on 2023-12-04
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Director's details changed for Elise Delphine Baudon on 2022-09-05
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon08/08/2022
Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB on 2022-08-08
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon12/07/2021
Statement of company's objects
dot icon10/07/2021
Memorandum and Articles of Association
dot icon10/07/2021
Resolutions
dot icon20/06/2021
Termination of appointment of Victoria Standfield Wade as a director on 2021-06-02
dot icon08/06/2021
Termination of appointment of Direx Property Management as a secretary on 2021-06-08
dot icon08/06/2021
Registered office address changed from 52 Kenway Rd, Earl's Court, London 52 Kenway Road London SW5 0RA England to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 2021-06-08
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2020
Termination of appointment of Shailena Moledina as a director on 2020-10-02
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon16/03/2020
Registered office address changed from 124 Lexham Gardens Flat 5 London W8 6JE England to 52 Kenway Rd, Earl's Court, London 52 Kenway Road London SW5 0RA on 2020-03-16
dot icon07/01/2020
Appointment of Direx Property Management as a secretary on 2020-01-01
dot icon07/01/2020
Termination of appointment of Elise Delphine Baudon as a secretary on 2019-12-31
dot icon26/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon28/07/2019
Termination of appointment of David Anthony Cox as a director on 2019-06-10
dot icon09/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon20/04/2018
Registered office address changed from Flat 3 124 Lexham Gardens London W8 6JE to 124 Lexham Gardens Flat 5 London W8 6JE on 2018-04-20
dot icon20/04/2018
Termination of appointment of Hellmer Georg Schmidt as a secretary on 2018-04-18
dot icon20/04/2018
Appointment of Miss Elise Delphine Baudon as a secretary on 2018-04-18
dot icon09/11/2017
Appointment of Elise Delphine Baudon as a director on 2017-11-07
dot icon19/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon28/08/2015
Director's details changed for Victoria Standfield Wade on 2015-08-17
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon07/09/2014
Director's details changed for Miss Shailena Moledina on 2014-05-15
dot icon07/09/2014
Director's details changed for Jennifer Barber on 2014-06-01
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon19/09/2013
Director's details changed for David Anthony Cox on 2011-11-01
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon30/08/2012
Registered office address changed from C/O Flat 3 124 Lexham Gardens London W8 6JE England on 2012-08-30
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon03/06/2011
Appointment of Jennifer Barber as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Richard Rayner as a director
dot icon02/03/2011
Secretary's details changed for Hellmer Georg Schmidt on 2011-03-02
dot icon24/11/2010
Registered office address changed from 11 Markham Square London SW3 4UY England on 2010-11-24
dot icon08/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon08/10/2010
Director's details changed for David Anthony Cox on 2010-08-18
dot icon08/10/2010
Director's details changed for Victoria Standfield Wade on 2010-08-18
dot icon08/10/2010
Director's details changed for Miss Shailena Moledina on 2010-08-18
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2009
Return made up to 18/08/09; full list of members
dot icon21/09/2009
Director appointed victoria standfield wade
dot icon11/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Registered office changed on 20/02/2009 from stanmore house, third floor 15-19 church road stanmore middlesex HA7 4AR
dot icon20/02/2009
Appointment terminated director nicole would
dot icon08/09/2008
Return made up to 18/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Director appointed miss shailena moledina
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon12/10/2007
Return made up to 18/08/07; full list of members; amend
dot icon05/09/2007
Return made up to 18/08/07; full list of members
dot icon14/08/2007
Secretary's particulars changed
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Secretary resigned;director resigned
dot icon11/07/2007
Director resigned
dot icon05/07/2007
New secretary appointed
dot icon05/09/2006
Return made up to 18/08/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon30/08/2006
Registered office changed on 30/08/06 from: 124 lexham gardens london W8 6JE
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 18/08/05; full list of members
dot icon26/11/2004
Return made up to 18/08/04; full list of members
dot icon20/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/08/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon24/10/2003
Return made up to 18/08/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2002
Return made up to 18/08/02; full list of members
dot icon26/09/2001
Return made up to 18/08/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/02/2001
Director resigned
dot icon09/10/2000
Ad 16/02/00--------- £ si 4@1
dot icon15/09/2000
Return made up to 18/08/00; full list of members
dot icon15/09/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon01/10/1999
Secretary resigned
dot icon01/10/1999
Director resigned
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New secretary appointed
dot icon18/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
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
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baudon, Elise Delphine
Director
07/11/2017 - Present
-
Barber, Jennifer
Director
25/05/2011 - 04/12/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 124 LEXHAM GARDENS LIMITED

124 LEXHAM GARDENS LIMITED is an(a) Active company incorporated on 18/08/1999 with the registered office located at Lps Livingstone,Wenzel House, Olds Approach, Watford WD18 9AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 124 LEXHAM GARDENS LIMITED?

toggle

124 LEXHAM GARDENS LIMITED is currently Active. It was registered on 18/08/1999 .

Where is 124 LEXHAM GARDENS LIMITED located?

toggle

124 LEXHAM GARDENS LIMITED is registered at Lps Livingstone,Wenzel House, Olds Approach, Watford WD18 9AB.

What does 124 LEXHAM GARDENS LIMITED do?

toggle

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

What is the latest filing for 124 LEXHAM GARDENS LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-13 with no updates.