LEXINGTON SECURITIES LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02135656

Incorporation date

28/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton, Grant Thornton House, Melton Street, Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2000
Receiver's abstract of receipts and payments
dot icon05/07/2000
Receiver ceasing to act
dot icon13/03/2000
Receiver's abstract of receipts and payments
dot icon16/11/1999
Receiver ceasing to act
dot icon30/09/1999
Receiver's abstract of receipts and payments
dot icon25/01/1999
Receiver's abstract of receipts and payments
dot icon10/11/1998
Receiver's abstract of receipts and payments
dot icon05/08/1998
Receiver's abstract of receipts and payments
dot icon09/02/1998
Receiver's abstract of receipts and payments
dot icon01/02/1998
Receiver's abstract of receipts and payments
dot icon12/10/1997
Receiver's abstract of receipts and payments
dot icon21/09/1997
Receiver ceasing to act
dot icon29/01/1997
Appointment of receiver/manager
dot icon29/01/1997
Receiver's abstract of receipts and payments
dot icon09/01/1997
Receiver ceasing to act
dot icon24/11/1996
Receiver's abstract of receipts and payments
dot icon08/09/1996
Receiver's abstract of receipts and payments
dot icon08/09/1996
Receiver's abstract of receipts and payments
dot icon22/05/1996
Appointment of receiver/manager
dot icon22/05/1996
Receiver ceasing to act
dot icon17/03/1996
Receiver ceasing to act
dot icon17/03/1996
Receiver ceasing to act
dot icon17/03/1996
Receiver ceasing to act
dot icon07/03/1996
Receiver's abstract of receipts and payments
dot icon27/11/1995
Receiver's abstract of receipts and payments
dot icon11/09/1995
Receiver's abstract of receipts and payments
dot icon08/03/1995
Receiver's abstract of receipts and payments
dot icon10/01/1995
Receiver's abstract of receipts and payments
dot icon10/01/1995
Receiver's abstract of receipts and payments
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Receiver's abstract of receipts and payments
dot icon14/09/1994
Receiver's abstract of receipts and payments
dot icon11/01/1994
Receiver's abstract of receipts and payments
dot icon11/01/1994
Receiver's abstract of receipts and payments
dot icon17/11/1993
Receiver's abstract of receipts and payments
dot icon17/11/1993
Receiver's abstract of receipts and payments
dot icon06/09/1993
Appointment of receiver/manager
dot icon01/09/1993
Receiver ceasing to act
dot icon02/12/1992
Receiver's abstract of receipts and payments
dot icon26/11/1992
Receiver's abstract of receipts and payments
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Registered office changed on 08/04/92 from: 49 charles street london W1X 7PA
dot icon04/02/1992
Administrative Receiver's report
dot icon17/11/1991
Appointment of receiver/manager
dot icon03/11/1991
Appointment of receiver/manager
dot icon24/10/1991
Appointment of receiver/manager
dot icon12/05/1991
Memorandum and Articles of Association
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon10/05/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Particulars of mortgage/charge
dot icon24/04/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon14/04/1991
Particulars of mortgage/charge
dot icon14/04/1991
Particulars of mortgage/charge
dot icon14/04/1991
New director appointed
dot icon14/04/1991
Director resigned;new director appointed
dot icon14/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Director resigned;new director appointed
dot icon27/03/1991
Return made up to 27/12/90; no change of members
dot icon27/03/1991
Director resigned
dot icon27/03/1991
New secretary appointed
dot icon27/03/1991
Director resigned
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Director resigned
dot icon27/03/1991
Secretary resigned;director resigned
dot icon11/03/1991
Full group accounts made up to 1990-03-31
dot icon24/06/1990
Return made up to 26/12/89; full list of members
dot icon30/04/1990
Particulars of mortgage/charge
dot icon30/04/1990
Particulars of mortgage/charge
dot icon30/04/1990
Particulars of mortgage/charge
dot icon30/04/1990
Particulars of mortgage/charge
dot icon08/04/1990
New director appointed
dot icon04/03/1990
Particulars of mortgage/charge
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon23/01/1990
Particulars of mortgage/charge
dot icon15/01/1990
New director appointed
dot icon07/01/1990
Registered office changed on 08/01/90 from: 5 queen street london W1X 7PH
dot icon12/04/1989
Particulars of mortgage/charge
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Particulars of mortgage/charge
dot icon04/01/1989
Return made up to 01/11/88; full list of members
dot icon14/12/1988
Particulars of mortgage/charge
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon18/10/1988
Particulars of mortgage/charge
dot icon06/09/1988
Particulars of mortgage/charge
dot icon18/08/1988
Wd 14/07/88 ad 20/05/88--------- £ si 12500000@1=12500000 £ ic 160102/12660102
dot icon04/08/1988
Nc inc already adjusted
dot icon25/07/1988
Wd 13/06/88 ad 29/04/88--------- £ si 160100@1=160100 £ ic 2/160102
dot icon21/07/1988
Particulars of mortgage/charge
dot icon17/07/1988
Particulars of mortgage/charge
dot icon15/06/1988
Resolutions
dot icon15/06/1988
Resolutions
dot icon15/06/1988
Resolutions
dot icon15/06/1988
Resolutions
dot icon15/06/1988
Resolutions
dot icon13/06/1988
New director appointed
dot icon13/06/1988
New director appointed
dot icon13/06/1988
New director appointed
dot icon03/02/1988
Particulars of mortgage/charge
dot icon17/01/1988
Registered office changed on 18/01/88 from: 23 souyhampton place london WC1A 2BP
dot icon17/01/1988
Secretary resigned;new secretary appointed
dot icon01/11/1987
New director appointed
dot icon01/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/11/1987
New director appointed
dot icon05/10/1987
Accounting reference date notified as 31/03
dot icon12/08/1987
Memorandum and Articles of Association
dot icon30/07/1987
Registered office changed on 31/07/87 from: 50 lincolns inn fields london WC2A 3PF
dot icon30/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1987
Resolutions
dot icon05/07/1987
Certificate of change of name
dot icon28/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1990
dot iconLast change occurred
30/03/1990

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/1990
dot iconNext account date
30/03/1991
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
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
25/04/1991 - Present
568
Luetchford, Robert Sellick
Director
15/10/1990 - Present
9
Lester, John Francis
Director
15/10/1990 - Present
-
Yong, Sharon
Secretary
15/10/1990 - 25/04/1991
-

Persons with Significant Control

0

No PSC data available.

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 SECURITIES LIMITED

LEXINGTON SECURITIES LIMITED is an(a) Dissolved company incorporated on 28/05/1987 with the registered office located at Grant Thornton, Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. There are currently 3 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 SECURITIES LIMITED?

toggle

LEXINGTON SECURITIES LIMITED is currently Dissolved. It was registered on 28/05/1987 and dissolved on 04/04/2016.

Where is LEXINGTON SECURITIES LIMITED located?

toggle

LEXINGTON SECURITIES LIMITED is registered at Grant Thornton, Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What does LEXINGTON SECURITIES LIMITED do?

toggle

LEXINGTON SECURITIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LEXINGTON SECURITIES LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.