LEXINGTON CATERING LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428444

Incorporation date

03/09/1997

Size

Full

Contacts

Registered address

Registered address

The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon13/05/2025
Termination of appointment of Daniel Michael Cropper as a secretary on 2025-04-28
dot icon13/05/2025
Appointment of Neil Scott Window as a secretary on 2025-04-28
dot icon12/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Memorandum and Articles of Association
dot icon31/07/2024
Statement of company's objects
dot icon19/06/2024
Full accounts made up to 2023-09-30
dot icon09/04/2024
Appointment of Matthew James Wood as a director on 2024-03-20
dot icon07/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon24/03/2023
Full accounts made up to 2022-09-30
dot icon16/09/2022
Termination of appointment of Eleni Savva as a secretary on 2022-09-09
dot icon16/09/2022
Appointment of Mr Daniel Michael Cropper as a secretary on 2022-09-09
dot icon12/09/2022
Director's details changed for Ms Catherine Margaret Roe on 2014-10-01
dot icon12/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon05/04/2022
Full accounts made up to 2021-09-30
dot icon24/11/2021
Appointment of Eleni Savva as a secretary on 2021-11-12
dot icon24/11/2021
Termination of appointment of Joanna Luke as a secretary on 2021-11-12
dot icon13/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon07/07/2021
Full accounts made up to 2020-09-30
dot icon26/03/2021
Termination of appointment of Pascal Lefebvre as a director on 2021-01-15
dot icon10/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon08/09/2020
Director's details changed for Ms Catherine Margaret Roe on 2014-10-01
dot icon15/07/2020
Full accounts made up to 2019-09-30
dot icon02/01/2020
Termination of appointment of Michael Andrew Sunley as a director on 2019-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon16/03/2018
Director's details changed for Eleni Savva on 2018-02-12
dot icon27/02/2018
Director's details changed for Mr Pascal Lefebvre on 2016-09-01
dot icon27/02/2018
Director's details changed for Ms Catherine Margaret Roe on 2018-02-12
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon31/01/2017
Appointment of Julia Caroline Edmonds as a director on 2017-01-23
dot icon12/12/2016
Termination of appointment of Timothy John West as a director on 2016-10-31
dot icon01/12/2016
Termination of appointment of Nicholas Ian Boston as a director on 2016-11-30
dot icon01/12/2016
Appointment of Eleni Savva as a director on 2016-11-30
dot icon15/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-30
dot icon23/12/2015
Termination of appointment of Dominique Pelabon as a director on 2015-08-01
dot icon30/09/2015
Director's details changed for Mr Timothy John West on 2015-08-01
dot icon30/09/2015
Director's details changed for Michael Andrew Sunley on 2015-01-01
dot icon30/09/2015
Director's details changed for Mr Pascal Lefebvre on 2015-08-01
dot icon30/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon22/07/2015
Termination of appointment of Gilles Didier Bruno Petit as a director on 2015-03-10
dot icon24/10/2014
Resolutions
dot icon15/10/2014
Appointment of Ms Joanna Luke as a secretary on 2014-10-01
dot icon15/10/2014
Appointment of Mr Pascal Lefebvre as a director on 2014-10-01
dot icon15/10/2014
Appointment of Gilles Didier Bruno Petit as a director on 2014-10-01
dot icon15/10/2014
Appointment of Catherine Margaret Roe as a director on 2014-10-01
dot icon15/10/2014
Appointment of Nicholas Ian Boston as a director on 2014-10-01
dot icon15/10/2014
Appointment of Dominique Pelabon as a director on 2014-10-01
dot icon15/10/2014
Registered office address changed from 3Rd Floor 72 Cannon Street London EC4N 6AE to The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET on 2014-10-15
dot icon15/10/2014
Termination of appointment of Katharine Lewis as a director on 2014-10-01
dot icon15/10/2014
Termination of appointment of Katharine Lewis as a secretary on 2014-10-01
dot icon15/10/2014
Termination of appointment of Rachel Jane Lindner as a director on 2014-10-01
dot icon15/10/2014
Termination of appointment of Robert Kirby as a director on 2014-10-01
dot icon15/10/2014
Termination of appointment of Julia Edmonds as a director on 2014-10-01
dot icon08/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon22/07/2014
Resolutions
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon05/09/2013
Director's details changed for Timothy John West on 2012-11-06
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon06/09/2011
Director's details changed for Timothy John West on 2011-07-29
dot icon06/09/2011
Director's details changed for Katharine Lewis on 2011-05-12
dot icon06/09/2011
Secretary's details changed for Katharine Lewis on 2011-05-12
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 2011-04-27
dot icon20/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon03/09/2009
Return made up to 03/09/09; full list of members
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Director's change of particulars / robert kirby / 10/12/2008
dot icon16/09/2008
Director appointed julia edmonds
dot icon15/09/2008
Director appointed robert kirby
dot icon03/09/2008
Return made up to 03/09/08; full list of members
dot icon20/08/2008
Ad 16/07/08-16/07/08\gbp si 50@1=50\gbp ic 950/1000\
dot icon05/06/2008
Accounts for a small company made up to 2007-12-31
dot icon18/10/2007
Resolutions
dot icon09/10/2007
Return made up to 03/09/07; full list of members
dot icon08/10/2007
New director appointed
dot icon26/07/2007
Nc inc already adjusted 06/04/07
dot icon26/07/2007
Ad 06/04/07--------- £ si 50@1=50 £ ic 900/950
dot icon26/07/2007
Particulars of contract relating to shares
dot icon26/07/2007
Ad 06/04/07--------- £ si 810@1=810 £ ic 90/900
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 03/09/06; full list of members
dot icon08/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/01/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 03/09/05; full list of members
dot icon17/03/2006
New secretary appointed
dot icon15/03/2006
Director's particulars changed
dot icon13/01/2006
Director resigned
dot icon17/11/2005
Registered office changed on 17/11/05 from: 21-37 south street dorking surrey RH4 2JZ
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Secretary resigned
dot icon02/12/2004
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 03/09/04; full list of members
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/10/2003
Director resigned
dot icon09/09/2003
Return made up to 03/09/03; full list of members
dot icon05/06/2003
Director resigned
dot icon16/12/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon30/09/2002
Return made up to 03/09/02; full list of members
dot icon25/09/2002
Director resigned
dot icon24/09/2002
Ad 01/01/02--------- £ si 88@1=88 £ ic 2/90
dot icon10/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon28/11/2001
New director appointed
dot icon03/10/2001
Total exemption small company accounts made up to 2001-09-30
dot icon14/09/2001
Certificate of change of name
dot icon06/09/2001
Return made up to 03/09/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-09-30
dot icon04/09/2000
Return made up to 03/09/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-09-30
dot icon06/04/2000
Secretary's particulars changed
dot icon26/08/1999
Return made up to 03/09/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-09-30
dot icon26/08/1998
Return made up to 03/09/98; full list of members
dot icon09/10/1997
Certificate of change of name
dot icon03/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, Catherine Margaret
Director
01/10/2014 - Present
22
Savva, Eleni
Director
30/11/2016 - Present
28
DENE LEGAL & COMPANY SERVICES LIMITED
Corporate Secretary
02/09/1997 - 16/08/2004
49
Marsh, Pamela Joan
Nominee Director
02/09/1997 - 31/12/2001
27
West, Timothy John
Director
31/12/2005 - 30/10/2016
10

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 LEXINGTON CATERING LIMITED

LEXINGTON CATERING LIMITED is an(a) Active company incorporated on 03/09/1997 with the registered office located at The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ET. 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 LEXINGTON CATERING LIMITED?

toggle

LEXINGTON CATERING LIMITED is currently Active. It was registered on 03/09/1997 .

Where is LEXINGTON CATERING LIMITED located?

toggle

LEXINGTON CATERING LIMITED is registered at The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ET.

What does LEXINGTON CATERING LIMITED do?

toggle

LEXINGTON CATERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEXINGTON CATERING LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with no updates.