LEX REFURB AND MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

LEX REFURB AND MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07064024

Incorporation date

02/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Apex, 2 Sheriffs Orchard, Coventry CV1 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2009)
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon29/11/2019
Notification of Nathan John Pemberton as a person with significant control on 2018-03-01
dot icon11/10/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon20/03/2019
Compulsory strike-off action has been discontinued
dot icon19/03/2019
Micro company accounts made up to 2018-02-28
dot icon19/03/2019
Confirmation statement made on 2018-08-08 with no updates
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon20/03/2018
Cessation of Deborah Margaret Fulton as a person with significant control on 2018-03-01
dot icon20/03/2018
Appointment of Mr Nathan John Pemberton as a director on 2018-03-01
dot icon20/03/2018
Termination of appointment of Deborah Margaret Fulton as a director on 2018-03-01
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon30/11/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/08/2016
Compulsory strike-off action has been discontinued
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon08/08/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon21/07/2016
Compulsory strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/09/2015
Compulsory strike-off action has been discontinued
dot icon12/09/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon02/09/2015
Compulsory strike-off action has been suspended
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon26/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon03/07/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon21/02/2014
Registered office address changed from , the Apex Sheriffs Orchard, Coventry, CV1 3PP, England on 2014-02-21
dot icon31/01/2014
Registered office address changed from , the Meridan 4 Copthall House, Station Square, Coventry, CV1 2FL, England on 2014-01-31
dot icon20/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon12/04/2013
Registered office address changed from , the Meridan 4 Copthall House, Station Square, Coventry, CV1 2FL, England on 2013-04-12
dot icon12/04/2013
Registered office address changed from , 3 Lichfield Crescent, Hopwas, Tamworth, Stafordshire, B78 3AJ, England on 2013-04-12
dot icon11/04/2013
Director's details changed for Ms Deborah Margaret Fulton on 2011-09-23
dot icon11/04/2013
Director's details changed for Ms Deborah Margaret Fulton on 2011-09-23
dot icon26/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-02-28
dot icon15/02/2013
Termination of appointment of Esther Latham as a director
dot icon23/04/2012
Termination of appointment of Simon Fisher as a director
dot icon15/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/08/2011
Previous accounting period extended from 2010-11-30 to 2011-02-28
dot icon05/08/2011
Accounts for a dormant company made up to 2009-11-30
dot icon14/07/2011
Current accounting period shortened from 2010-11-30 to 2009-11-30
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon08/03/2011
Appointment of Miss Esther Latham as a director
dot icon30/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon06/10/2010
Appointment of Ms Deborah Margaret Fulton as a director
dot icon02/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
29/11/2020
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Simon Gary
Director
02/11/2009 - 30/11/2011
7
Pemberton, Nathan John
Director
01/03/2018 - Present
6
Miss Deborah Margaret Fulton
Director
06/04/2010 - 01/03/2018
2
Latham, Esther
Director
01/12/2010 - 01/02/2013
-

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+
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 LEX REFURB AND MAINTENANCE LIMITED

LEX REFURB AND MAINTENANCE LIMITED is an(a) Active company incorporated on 02/11/2009 with the registered office located at The Apex, 2 Sheriffs Orchard, Coventry CV1 3PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEX REFURB AND MAINTENANCE LIMITED?

toggle

LEX REFURB AND MAINTENANCE LIMITED is currently Active. It was registered on 02/11/2009 .

Where is LEX REFURB AND MAINTENANCE LIMITED located?

toggle

LEX REFURB AND MAINTENANCE LIMITED is registered at The Apex, 2 Sheriffs Orchard, Coventry CV1 3PP.

What does LEX REFURB AND MAINTENANCE LIMITED do?

toggle

LEX REFURB AND MAINTENANCE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEX REFURB AND MAINTENANCE LIMITED?

toggle

The latest filing was on 12/03/2024: Compulsory strike-off action has been suspended.