LEXDEN HEALTHCARE LTD

Register to unlock more data on OkredoRegister

LEXDEN HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07277302

Incorporation date

08/06/2010

Size

Dormant

Contacts

Registered address

Registered address

37 Warren Street, London W1T 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2010)
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon29/04/2022
Registration of charge 072773020006, created on 2022-04-28
dot icon17/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon10/07/2020
Accounts for a dormant company made up to 2020-02-29
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/11/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon11/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon23/05/2019
Second filing for the appointment of Mr Nicholas David Hunt as a director
dot icon23/05/2019
Registered office address changed from 157 Upper Commercial Street Batley West Yorkshire WF17 5DH England to 37 Warren Street London W1T 6AD on 2019-05-23
dot icon12/03/2019
Director's details changed for Dr Yanli Wong on 2019-03-12
dot icon15/02/2019
Satisfaction of charge 2 in full
dot icon14/02/2019
Notification of Gm Graham Pharmacies Limied as a person with significant control on 2019-02-11
dot icon14/02/2019
Withdrawal of a person with significant control statement on 2019-02-14
dot icon14/02/2019
Satisfaction of charge 1 in full
dot icon11/02/2019
Appointment of Mr Nicholas David Hunt as a secretary on 2019-02-11
dot icon11/02/2019
Termination of appointment of Ann Read as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Anne Vivien St Joseph as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Rashid Mahmood as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Andrew Michael Lennard-Jones as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Carol Elizabeth Jones as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Inam- Ul Haq as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Hasan Mustafa Chowhan as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Mohammed Mujtaba Ahmed as a director on 2019-02-11
dot icon11/02/2019
Appointment of Dr Yanli Wong as a director on 2019-02-11
dot icon11/02/2019
Appointment of Mr Nicholas David Hunt as a director on 2019-02-11
dot icon11/02/2019
Registration of charge 072773020003, created on 2019-02-11
dot icon11/02/2019
Registration of charge 072773020005, created on 2019-02-11
dot icon11/02/2019
Registration of charge 072773020004, created on 2019-02-11
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon23/11/2017
Appointment of Mr Rashid Mahmood as a director on 2017-11-13
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon14/09/2017
Director's details changed for Mr Inam- Ul Haq on 2017-09-13
dot icon14/09/2017
Director's details changed for Dr Andrew Michael Lennard-Jones on 2017-09-13
dot icon14/09/2017
Director's details changed for Mrs Ann Read on 2017-09-13
dot icon14/09/2017
Director's details changed for Dr Anne Vivien St Joseph on 2017-09-13
dot icon14/09/2017
Director's details changed for Dr Carol Elizabeth Jones on 2017-09-13
dot icon14/09/2017
Director's details changed for Dr Hasan Mustafa Chowhan on 2017-09-13
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon11/08/2016
Micro company accounts made up to 2016-03-31
dot icon17/12/2015
Registered office address changed from Creffield Medical Centre 15 Cavalry Road Colchester Essex CO2 7GH to 157 Upper Commercial Street Batley West Yorkshire WF17 5DH on 2015-12-17
dot icon10/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Tasawer Hussain as a director on 2013-01-01
dot icon27/08/2015
Micro company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/07/2014
Micro company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon09/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Registered office address changed from 19 Creffield Road Colchester Essex CO3 3HZ United Kingdom on 2011-12-07
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2011
Appointment of Mr Tasawer Hussain as a director
dot icon24/11/2011
Appointment of Mr Inam-Ul Haq as a director
dot icon24/11/2011
Appointment of Mr Mohammed Mujtaba Ahmed as a director
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon24/05/2011
Sub-division of shares on 2011-05-19
dot icon24/05/2011
Resolutions
dot icon24/05/2011
Termination of appointment of Robert Pickering as a director
dot icon16/03/2011
Termination of appointment of Riana Du Preez as a director
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2010
Memorandum and Articles of Association
dot icon15/10/2010
Resolutions
dot icon06/07/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon08/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.00
-
0.00
-
-
2022
2
7.00
-
0.00
-
-
2022
2
7.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.00 £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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haq, Inam-Ul
Director
01/11/2011 - 11/02/2019
22
Read, Ann
Director
08/06/2010 - 11/02/2019
3
Wang, Yanli, Dr
Director
11/02/2019 - Present
5
Hussain, Tasawer
Director
01/11/2011 - 01/01/2013
17
Mahmood, Rashid
Director
13/11/2017 - 11/02/2019
8

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEXDEN HEALTHCARE LTD

LEXDEN HEALTHCARE LTD is an(a) Dissolved company incorporated on 08/06/2010 with the registered office located at 37 Warren Street, London W1T 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXDEN HEALTHCARE LTD?

toggle

LEXDEN HEALTHCARE LTD is currently Dissolved. It was registered on 08/06/2010 and dissolved on 30/01/2024.

Where is LEXDEN HEALTHCARE LTD located?

toggle

LEXDEN HEALTHCARE LTD is registered at 37 Warren Street, London W1T 6AD.

What does LEXDEN HEALTHCARE LTD do?

toggle

LEXDEN HEALTHCARE LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does LEXDEN HEALTHCARE LTD have?

toggle

LEXDEN HEALTHCARE LTD had 2 employees in 2022.

What is the latest filing for LEXDEN HEALTHCARE LTD?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via compulsory strike-off.