Company NameLex Way Service Limited
DirectorNicu Marian Bouhar
Company StatusActive
Company Number09491494
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Nicu Marian Bouhar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Great North Way
London
NW4 1PP

Location

Registered Address159 Great North Way
London
NW4 1PP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

26 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
16 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)