Iver
SL0 9BD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | lexstonedevelopments.com |
---|
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James William Reynolds 25.00% Ordinary A |
---|---|
1 at £1 | James William Reynolds 25.00% Ordinary B |
1 at £1 | Paul Reynolds 25.00% Ordinary A |
1 at £1 | Paul Reynolds 25.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,333,418 |
Gross Profit | £178,679 |
Net Worth | £83,635 |
Cash | £60,800 |
Current Liabilities | £111,056 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
11 September 2017 | Delivered 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 2017 | Delivered on: 25 March 2017 Persons entitled: Southern Bridging Limited Classification: A registered charge Particulars: F/H roseleigh 23 mill lane lindford bordon. Outstanding |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
6 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
25 March 2017 | Registration of charge 080866260002, created on 9 March 2017
|
18 August 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 June 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 July 2014 | Director's details changed for James William Reynolds on 1 July 2014 (2 pages) |
11 July 2014 | Director's details changed for James William Reynolds on 1 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from 5 Tennyson Road Chiswell Green St Albans AL2 3HX on 11 July 2014 (1 page) |
13 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 December 2012 | Company name changed lexstone developments LIMITED\certificate issued on 24/12/12
|
24 December 2012 | Change of name notice (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
10 July 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Appointment of James William Reynolds as a director (3 pages) |
26 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
21 June 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|