LEXINGTON APARTMENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON APARTMENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315727

Incorporation date

10/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington, London HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon12/01/2026
Registered office address changed from Suite D5, St Meryl Suite Delta Gain Watford WD19 5EF England to 61 Bridge Street Kington London HR5 3DJ on 2026-01-12
dot icon09/10/2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Suite D5, St Meryl Suite Delta Gain Watford WD19 5EF on 2025-10-09
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Registered office address changed from C/O Avs Consulting Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2025-07-31
dot icon25/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon21/02/2025
Termination of appointment of Gray's Inn Securities Limited as a director on 2024-02-24
dot icon21/02/2025
Termination of appointment of Bun Hill Fields Ltd as a director on 2024-02-24
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon20/02/2024
Secretary's details changed for Avs Secretaries Limited on 2024-02-20
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Registered office address changed from C/O Avs Consulting 21a Maxwell Road Northwood Middx Middlesex HA6 2XZ United Kingdom to C/O Avs Consulting Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 2021-06-07
dot icon18/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon10/07/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Christopher Charles Hughes as a director on 2018-07-09
dot icon21/07/2018
Appointment of Mr Ian John Chester as a director on 2018-07-09
dot icon20/07/2018
Appointment of Professor Frances Rosemary Balkwill as a director on 2018-07-09
dot icon17/07/2018
Termination of appointment of Joe Lip Poh Seet as a director on 2018-07-08
dot icon17/07/2018
Termination of appointment of Anna Henley as a director on 2018-06-17
dot icon24/05/2018
Appointment of Avs Secretaries Limited as a secretary on 2018-05-14
dot icon24/05/2018
Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to C/O Avs Consulting 21a Maxwell Road Northwood Middx Middlesex HA6 2XZ on 2018-05-24
dot icon14/05/2018
Notification of a person with significant control statement
dot icon14/05/2018
Withdrawal of a person with significant control statement on 2018-05-14
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
Confirmation statement made on 2018-02-10 with updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon21/02/2018
Termination of appointment of Grays Inn Securities Limited as a director on 2018-02-20
dot icon18/09/2017
Appointment of Bun Hill Fields Ltd as a director on 2017-08-11
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Ms Anna Henley as a director on 2017-05-04
dot icon13/04/2017
Confirmation statement made on 2017-02-10 with updates
dot icon01/03/2017
Termination of appointment of John Kenny as a director on 2016-12-13
dot icon01/03/2017
Termination of appointment of Jinendra Ekanayake as a director on 2016-12-13
dot icon08/07/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Appointment of Grays Inn Securities Limited as a director on 2016-02-15
dot icon07/06/2016
Appointment of Gray's Inn Securities Limited as a director on 2016-02-15
dot icon08/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Karl Matter as a director on 2015-12-02
dot icon17/08/2015
Accounts for a small company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Anna Henley as a director on 2014-12-02
dot icon05/11/2014
Termination of appointment of Lamberts Surveyors Limited as a secretary on 2014-09-30
dot icon23/10/2014
Termination of appointment of Frances Rosemary Balkwill as a director on 2014-09-20
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Tracey Delaney as a director
dot icon17/10/2013
Appointment of Mr Joe Lip Poh Seet as a director
dot icon17/10/2013
Appointment of Mr Jinendra Ekanayake as a director
dot icon20/05/2013
Accounts for a small company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/03/2013
Appointment of Lamberts Surveyors Limited as a secretary
dot icon11/12/2012
Termination of appointment of Carol Brown as a secretary
dot icon12/10/2012
Appointment of Ms Tracey Delaney as a director
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon07/03/2012
Appointment of Ms Anna Henley as a director
dot icon01/03/2012
Termination of appointment of Yvonne Mcalpine as a director
dot icon01/03/2012
Appointment of Mr John Kenny as a director
dot icon04/01/2012
Appointment of Professor Karl Matter as a director
dot icon04/01/2012
Termination of appointment of Carol Brown as a director
dot icon03/08/2011
Termination of appointment of Thomas O'halloran as a director
dot icon20/06/2011
Accounts for a small company made up to 2010-12-31
dot icon10/06/2011
Termination of appointment of Michael Hodgson-Hess as a director
dot icon22/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon01/11/2010
Appointment of Mr Thomas O'halloran as a director
dot icon01/11/2010
Appointment of Professor Frances Rosemary Balkwill as a director
dot icon01/11/2010
Appointment of Mr Michael Andrew Hodgson-Hess as a director
dot icon28/10/2010
Termination of appointment of Joela Matthews as a director
dot icon28/10/2010
Termination of appointment of John Kenny as a director
dot icon28/10/2010
Termination of appointment of Anna Henley as a director
dot icon28/10/2010
Termination of appointment of David Cox as a director
dot icon25/08/2010
Accounts for a small company made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon07/05/2010
Director's details changed for Ms Yvonne Mcalpine on 2010-02-10
dot icon07/05/2010
Director's details changed for David Cox on 2010-02-10
dot icon07/05/2010
Director's details changed for Joela Matthews on 2010-02-10
dot icon07/05/2010
Director's details changed for Anna Henley on 2010-02-10
dot icon07/05/2010
Secretary's details changed for Carol Margaret Brown on 2010-02-10
dot icon14/12/2009
Termination of appointment of Siara Barton as a director
dot icon17/10/2009
Accounts for a small company made up to 2008-12-31
dot icon29/07/2009
Director appointed joela matthews
dot icon08/07/2009
Appointment terminated director jing yang
dot icon13/05/2009
Return made up to 10/02/09; change of members
dot icon16/12/2008
Director appointed ms yvonne mcalpine
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon18/03/2008
Appointment terminated secretary carol fedida
dot icon18/03/2008
Secretary appointed carol margaret brown
dot icon05/03/2008
Return made up to 10/02/08; full list of members
dot icon17/12/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Return made up to 10/02/07; change of members
dot icon12/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon13/12/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon13/09/2006
Accounts for a small company made up to 2005-12-31
dot icon25/07/2006
Return made up to 10/02/06; change of members
dot icon22/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
New secretary appointed
dot icon03/04/2006
Director resigned
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
New secretary appointed
dot icon31/08/2005
Accounts for a small company made up to 2004-12-31
dot icon16/06/2005
Return made up to 10/02/05; full list of members
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon14/03/2005
Director's particulars changed
dot icon04/11/2004
New secretary appointed
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/10/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon26/08/2004
Secretary resigned;director resigned
dot icon14/06/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon24/03/2004
Return made up to 10/02/04; change of members
dot icon12/03/2004
Accounts for a small company made up to 2002-12-31
dot icon02/03/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon08/02/2004
Registered office changed on 08/02/04 from: 25 harley street london W1 2BR
dot icon14/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon27/05/2003
Return made up to 10/02/03; no change of members
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
Secretary resigned
dot icon07/03/2002
Return made up to 10/02/02; full list of members
dot icon18/02/2002
Full accounts made up to 2000-12-31
dot icon18/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon13/03/2001
Return made up to 10/02/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Secretary resigned;director resigned
dot icon06/03/2000
Return made up to 10/02/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/10/1999
Director's particulars changed
dot icon01/10/1999
Secretary's particulars changed;director's particulars changed
dot icon20/09/1999
Ad 27/08/99-08/09/99 £ si 2@1=2 £ ic 90/92
dot icon27/07/1999
Ad 18/06/99-30/06/99 £ si 3@1=3 £ ic 87/90
dot icon05/07/1999
Ad 15/03/99-11/06/99 £ si 2@1=2 £ ic 85/87
dot icon06/05/1999
Ad 19/02/99-06/04/99 £ si 3@1=3 £ ic 82/85
dot icon18/04/1999
Return made up to 10/02/99; full list of members
dot icon22/02/1999
Ad 22/01/99-25/01/99 £ si 2@1=2 £ ic 80/82
dot icon09/02/1999
Full accounts made up to 1997-12-31
dot icon01/02/1999
Ad 21/12/98-19/01/99 £ si 6@1=6 £ ic 74/80
dot icon08/01/1999
Ad 16/11/98--------- £ si 7@1=7 £ ic 67/74
dot icon26/11/1998
Ad 12/11/98--------- £ si 9@1=9 £ ic 58/67
dot icon05/11/1998
Ad 14/10/98-22/10/98 £ si 8@1=8 £ ic 50/58
dot icon05/11/1998
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon30/10/1998
Ad 08/10/98-09/10/98 £ si 7@1=7 £ ic 43/50
dot icon20/10/1998
Ad 14/09/98-05/10/98 £ si 5@1=5 £ ic 38/43
dot icon07/10/1998
Ad 13/08/98-21/08/98 £ si 3@1=3 £ ic 35/38
dot icon08/09/1998
Ad 05/06/98-20/07/98 £ si 5@1=5 £ ic 30/35
dot icon28/07/1998
Ad 26/05/98-29/05/98 £ si 9@1=9 £ ic 21/30
dot icon26/07/1998
Ad 02/07/98-08/07/98 £ si 6@1=6 £ ic 15/21
dot icon24/07/1998
Ad 03/06/98-08/06/98 £ si 8@1=8 £ ic 7/15
dot icon21/07/1998
Ad 30/06/98--------- £ si 5@1=5 £ ic 2/7
dot icon09/04/1998
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon09/04/1998
Location of register of members
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon16/03/1998
Return made up to 10/02/98; full list of members
dot icon28/02/1997
Memorandum and Articles of Association
dot icon28/02/1997
Resolutions
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New secretary appointed;new director appointed
dot icon10/02/1997
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
31/12/2024
dot iconNext confirmation date
10/02/2026
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
92.00
-
0.00
-
-
2022
0
92.00
-
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/02/1997 - 16/02/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/02/1997 - 16/02/1997
67500
Fitzpatrick, Patrick Rickard Murphy
Director
28/04/2001 - 06/04/2004
7
Burn, Stephen Brian
Director
22/02/2005 - 23/01/2006
-
Burton, Stephen William
Director
06/04/2004 - 23/02/2005
-

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 LEXINGTON APARTMENTS MANAGEMENT LIMITED

LEXINGTON APARTMENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at 61 Bridge Street, Kington, London HR5 3DJ. There are currently 4 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 LEXINGTON APARTMENTS MANAGEMENT LIMITED?

toggle

LEXINGTON APARTMENTS MANAGEMENT LIMITED is currently Active. It was registered on 10/02/1997 .

Where is LEXINGTON APARTMENTS MANAGEMENT LIMITED located?

toggle

LEXINGTON APARTMENTS MANAGEMENT LIMITED is registered at 61 Bridge Street, Kington, London HR5 3DJ.

What does LEXINGTON APARTMENTS MANAGEMENT LIMITED do?

toggle

LEXINGTON APARTMENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEXINGTON APARTMENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Suite D5, St Meryl Suite Delta Gain Watford WD19 5EF England to 61 Bridge Street Kington London HR5 3DJ on 2026-01-12.