LEXINGTON SALES COMPANY UK LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON SALES COMPANY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04989277

Incorporation date

09/12/2003

Size

Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon18/10/2023
Application to strike the company off the register
dot icon21/06/2023
Full accounts made up to 2023-01-31
dot icon05/01/2023
Confirmation statement made on 2022-12-09 with updates
dot icon16/12/2022
Appointment of Ms Charlotte Hubel as a director on 2022-11-01
dot icon16/12/2022
Appointment of Ms Pooya Jalali as a director on 2022-11-01
dot icon16/12/2022
Termination of appointment of Tommy Lindhe as a director on 2022-11-01
dot icon16/12/2022
Termination of appointment of Kristina Lindhe as a secretary on 2022-11-01
dot icon16/12/2022
Termination of appointment of Kristina Lindhe as a director on 2022-11-01
dot icon21/09/2022
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon13/05/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-09 with updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon29/09/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Registered office address changed from The Lodge Badminton Court Church Street Amersham Buckinghamshire HP7 0DD to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 2017-05-17
dot icon26/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/04/2013
Accounts for a small company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2012
Accounts for a small company made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon08/12/2011
Registered office address changed from Unit 29 Riverside Business Centre, Victoria Street High Wycombe Buckinghamshire HP11 2LT on 2011-12-08
dot icon15/04/2011
Accounts for a small company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon13/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon20/04/2010
Accounts for a small company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Mr Tommy Lindhe on 2009-12-09
dot icon11/01/2010
Director's details changed for Mrs Kristina Lindhe on 2009-12-09
dot icon16/09/2009
Appointment terminated director dennis legin
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2009
Director appointed mr tommy lindhe
dot icon07/09/2009
Director appointed mr dennis legin
dot icon07/09/2009
Director appointed mrs kristina lindhe
dot icon07/09/2009
Secretary appointed mrs kristina lindhe
dot icon07/09/2009
Appointment terminated director anna mcerlain
dot icon07/09/2009
Appointment terminated director susan ellis
dot icon07/09/2009
Appointment terminated secretary susan ellis
dot icon16/01/2009
Return made up to 09/12/08; full list of members
dot icon16/01/2009
Director and secretary's change of particulars / susan ellis / 09/12/2008
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 09/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon23/11/2007
Ad 30/10/07--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon16/11/2007
Nc inc already adjusted 30/10/07
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon28/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2007
Return made up to 09/12/06; full list of members
dot icon22/12/2006
Registered office changed on 22/12/06 from: unit 16 riverside business centre victoria street high wycombe buckinghamshire HP11 2LT
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon10/03/2006
Registered office changed on 10/03/06 from: 1 bishops wharf walnut tree close guildford surrey GU1 4RA
dot icon15/02/2006
Return made up to 09/12/05; full list of members; amend
dot icon24/01/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon23/12/2005
Return made up to 09/12/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/12/2004
Return made up to 09/12/04; full list of members
dot icon22/01/2004
Ad 06/01/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon09/01/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon09/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon23/12/2003
Registered office changed on 23/12/03 from: 1 mitchell lane bristol BS1 6BU
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Secretary resigned
dot icon09/12/2003
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
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.65K
-
0.00
28.88K
-
2023
0
10.68K
-
12.32K
5.80K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Susan
Director
09/12/2003 - 19/06/2009
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/2003 - 09/12/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/12/2003 - 09/12/2003
43699
Powell, Matthew Brian
Director
09/12/2003 - 04/10/2006
2
Hubel, Charlotte
Director
01/11/2022 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEXINGTON SALES COMPANY UK LIMITED

LEXINGTON SALES COMPANY UK LIMITED is an(a) Dissolved company incorporated on 09/12/2003 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There are currently 2 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 SALES COMPANY UK LIMITED?

toggle

LEXINGTON SALES COMPANY UK LIMITED is currently Dissolved. It was registered on 09/12/2003 and dissolved on 16/01/2024.

Where is LEXINGTON SALES COMPANY UK LIMITED located?

toggle

LEXINGTON SALES COMPANY UK LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does LEXINGTON SALES COMPANY UK LIMITED do?

toggle

LEXINGTON SALES COMPANY UK LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for LEXINGTON SALES COMPANY UK LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.