72 LEXHAM GARDENS (1983) LIMITED

Register to unlock more data on OkredoRegister

72 LEXHAM GARDENS (1983) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01753151

Incorporation date

15/09/1983

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 15/09/1983)
dot icon30/03/2026
Micro company accounts made up to 2025-03-30
dot icon07/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-30
dot icon07/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-03-30
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon01/07/2024
Appointment of Mrs Alison Louise Measelle as a director on 2024-06-01
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-30
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon15/08/2022
Registered office address changed from , Lps Accountants Limited, Sunley House Olds Approach, Watford, WD18 9TB, England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon12/07/2022
Notification of a person with significant control statement
dot icon12/07/2022
Cessation of Jeremy Andrew Good as a person with significant control on 2022-07-11
dot icon12/07/2022
Cessation of Michael Philip Spencer-Smith as a person with significant control on 2022-07-11
dot icon11/07/2022
Registered office address changed from , 17 Abingdon Road, London, W8 6AH, United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-07-11
dot icon30/06/2022
Termination of appointment of Michael Philip Spencer-Smith as a director on 2022-06-22
dot icon10/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon06/05/2021
Micro company accounts made up to 2021-03-30
dot icon25/03/2021
Micro company accounts made up to 2020-03-30
dot icon09/03/2021
Change of details for Mr Michael Spencer-Smith as a person with significant control on 2021-03-09
dot icon22/02/2021
Director's details changed for Michael Spencer Smith on 2014-08-10
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon18/11/2020
Notification of Jeremy Andrew Good as a person with significant control on 2020-11-18
dot icon18/11/2020
Notification of Michael Spencer-Smith as a person with significant control on 2020-11-18
dot icon18/11/2020
Registered office address changed from , 17 17, Abingdon Road, London, W8 6AH, England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2020-11-18
dot icon18/11/2020
Withdrawal of a person with significant control statement on 2020-11-18
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-30
dot icon29/07/2019
Registered office address changed from , 181 Kensington High Street, London, W8 6SH to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2019-07-29
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-30
dot icon18/01/2018
Micro company accounts made up to 2017-03-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon07/12/2015
Termination of appointment of Jonathan Keith Ohlson as a secretary on 2014-12-01
dot icon07/12/2015
Termination of appointment of Jonathan Keith Ohlson as a director on 2014-12-01
dot icon03/11/2015
Registered office address changed from , 72 Lexham Gardens, London, W8 5JB to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2015-11-03
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon19/06/2015
Total exemption small company accounts made up to 2014-03-30
dot icon16/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon05/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Jonathan Keith Ohlson on 2009-10-01
dot icon29/01/2010
Director's details changed for Michael Spencer Smith on 2009-10-01
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon24/12/2008
Return made up to 31/12/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2004
Return made up to 31/12/03; full list of members
dot icon29/04/2003
New director appointed
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon04/12/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 31/12/96; no change of members
dot icon25/03/1997
Return made up to 31/12/95; full list of members
dot icon11/02/1997
New secretary appointed
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon15/07/1994
Return made up to 31/12/93; full list of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon16/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Return made up to 31/12/92; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon01/07/1992
Return made up to 31/12/90; no change of members
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon01/07/1992
Return made up to 31/12/91; no change of members
dot icon01/06/1992
New secretary appointed;new director appointed
dot icon19/09/1991
Accounts for a small company made up to 1990-03-31
dot icon29/03/1990
Accounts for a small company made up to 1988-03-31
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon29/03/1990
Accounts for a small company made up to 1989-03-31
dot icon29/03/1990
Return made up to 31/12/88; full list of members
dot icon06/12/1988
Accounts for a small company made up to 1987-03-31
dot icon16/11/1988
Return made up to 23/09/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Accounts for a small company made up to 1986-03-31
dot icon06/05/1986
Accounts for a small company made up to 1985-03-31
dot icon15/09/1983
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
30/03/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
182.51K
-
0.00
-
-
2022
0
182.51K
-
0.00
-
-
2022
0
182.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

182.51K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Measelle, Alison Louise
Director
01/06/2024 - Present
-
Golinsky, Marie Francoise
Secretary
20/03/1992 - 24/05/1996
-
Ohlson, Jonathan Keith
Secretary
23/01/1997 - 01/12/2014
-
Mr Michael Philip Spencer-Smith
Director
07/02/2003 - 22/06/2022
1
Golinsky, Marie Francoise
Director
11/05/1992 - 31/03/2003
-

Persons with Significant Control

2
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 72 LEXHAM GARDENS (1983) LIMITED

72 LEXHAM GARDENS (1983) LIMITED is an(a) Active company incorporated on 15/09/1983 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 72 LEXHAM GARDENS (1983) LIMITED?

toggle

72 LEXHAM GARDENS (1983) LIMITED is currently Active. It was registered on 15/09/1983 .

Where is 72 LEXHAM GARDENS (1983) LIMITED located?

toggle

72 LEXHAM GARDENS (1983) LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 72 LEXHAM GARDENS (1983) LIMITED do?

toggle

72 LEXHAM GARDENS (1983) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 72 LEXHAM GARDENS (1983) LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-30.