130 LEXHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

130 LEXHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796056

Incorporation date

25/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

33 Kenway Road, London SW5 0RPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon31/03/2026
Micro company accounts made up to 2026-03-31
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon31/08/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Director's details changed for Olivier Moreau on 2023-07-14
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon22/06/2020
Micro company accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/04/2017
Appointment of Mrs Keren Adi Levy as a director on 2017-04-19
dot icon19/04/2017
Termination of appointment of Andrew Levy as a director on 2017-04-19
dot icon12/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-10
dot icon09/06/2016
Appointment of Patricia-Anne Frances Blyth Cook as a secretary on 2016-06-09
dot icon09/06/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 33 Kenway Road London SW5 0RP on 2016-06-09
dot icon11/05/2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-10
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/11/2015
Appointment of Olivier Moreau as a director on 2014-02-18
dot icon02/11/2015
Termination of appointment of Wolfgang Wiemers as a director on 2014-02-17
dot icon02/11/2015
Termination of appointment of Amanda Jane Duffy Wiemers as a director on 2014-02-17
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
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 United Kingdom on 2014-01-23
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/05/2013
Secretary's details changed for Lhh Residential Management Llp on 2012-05-15
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Registered office address changed from 11 Lexham Mews London W8 6JW on 2012-05-15
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon07/05/2010
Director's details changed for Wolfgang Wiemers on 2010-05-01
dot icon07/05/2010
Director's details changed for Amanda Jane Duffy Wiemers on 2010-05-01
dot icon07/05/2010
Director's details changed for Roberto Manuel Souto E Moura on 2010-05-01
dot icon07/05/2010
Secretary's details changed for Lhh Residential Management Llp on 2010-05-01
dot icon30/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon13/03/2009
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 icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/12/2008
Director appointed patricia-anne frances blyth cook
dot icon09/05/2008
Return made up to 01/05/08; full list of members
dot icon08/05/2008
Appointment terminated director hugh moore
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 01/05/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/08/2006
Director's particulars changed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon03/05/2006
Return made up to 01/05/06; full list of members
dot icon03/05/2006
Director resigned
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon07/07/2005
Return made up to 25/06/05; full list of members
dot icon23/12/2004
Registered office changed on 23/12/04 from: 11 lexham mews london W8 6JW
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 25/06/04; full list of members
dot icon29/07/2003
New director appointed
dot icon15/06/2003
Return made up to 25/06/03; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Registered office changed on 08/05/03 from: c/o london house hunters 69 kensington church street london W8 4BG
dot icon05/11/2002
New director appointed
dot icon30/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon24/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/07/2002
Return made up to 25/06/02; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 25/06/01; full list of members
dot icon04/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon04/09/2000
Resolutions
dot icon03/08/2000
Return made up to 25/06/00; full list of members
dot icon03/08/2000
Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/2000
New director appointed
dot icon30/06/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon29/06/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon10/12/1999
Memorandum and Articles of Association
dot icon09/12/1999
New director appointed
dot icon08/12/1999
Registered office changed on 08/12/99 from: 6-8 underwood street london N1 7JQ
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
Resolutions
dot icon01/12/1999
Certificate of change of name
dot icon25/06/1999
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
01/05/2026
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)
2022
0
18.54K
-
0.00
-
-
2023
0
5.49K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Common, Kirsten Elizabeth
Director
21/11/1999 - 07/06/2000
-
WATERLOW NOMINEES LIMITED
Nominee Director
24/06/1999 - 21/11/1999
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/06/1999 - 21/11/1999
38039
Andrew Levy
Director
31/05/2000 - 18/04/2017
5
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/12/2013 - 09/05/2016
2825

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 130 LEXHAM GARDENS LIMITED

130 LEXHAM GARDENS LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at 33 Kenway Road, London SW5 0RP. There are currently 5 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 130 LEXHAM GARDENS LIMITED?

toggle

130 LEXHAM GARDENS LIMITED is currently Active. It was registered on 25/06/1999 .

Where is 130 LEXHAM GARDENS LIMITED located?

toggle

130 LEXHAM GARDENS LIMITED is registered at 33 Kenway Road, London SW5 0RP.

What does 130 LEXHAM GARDENS LIMITED do?

toggle

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

What is the latest filing for 130 LEXHAM GARDENS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2026-03-31.