Company NameLexstone Building Limited
DirectorJames William Reynolds
Company StatusActive
Company Number08086626
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)
Previous NameLexstone Developments Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James William Reynolds
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed18 June 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Garden Farm Thorney Lane North
Iver
SL0 9BD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitelexstonedevelopments.com

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James William Reynolds
25.00%
Ordinary A
1 at £1James William Reynolds
25.00%
Ordinary B
1 at £1Paul Reynolds
25.00%
Ordinary A
1 at £1Paul Reynolds
25.00%
Ordinary C

Financials

Year2014
Turnover£1,333,418
Gross Profit£178,679
Net Worth£83,635
Cash£60,800
Current Liabilities£111,056

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

11 September 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 March 2017Delivered on: 25 March 2017
Persons entitled: Southern Bridging Limited

Classification: A registered charge
Particulars: F/H roseleigh 23 mill lane lindford bordon.
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
25 March 2017Registration of charge 080866260002, created on 9 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
(6 pages)
22 June 2016Registered office address changed from 32 Mount Drive Park Street St. Albans Hertfordshire AL2 2NY to Printing House 66 Lower Road Harrow Middlesex HA2 0DH on 22 June 2016 (1 page)
14 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(4 pages)
11 July 2014Director's details changed for James William Reynolds on 1 July 2014 (2 pages)
11 July 2014Director's details changed for James William Reynolds on 1 July 2014 (2 pages)
11 July 2014Registered office address changed from 5 Tennyson Road Chiswell Green St Albans AL2 3HX on 11 July 2014 (1 page)
13 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2012Company name changed lexstone developments LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
24 December 2012Change of name notice (2 pages)
7 September 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 4
(4 pages)
10 July 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 June 2012Appointment of James William Reynolds as a director (3 pages)
26 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
21 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 June 2012 (2 pages)
21 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)