About

Registered Number: 02784434
Date of Incorporation: 28/01/1993 (32 years and 3 months ago)
Company Status: Active
Registered Address: Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

 

Lexham Properties Ltd was founded on 28 January 1993 with its registered office in Amersham, Buckinghamshire, it's status in the Companies House registry is set to "Active". Simmonds, Sarah Teresa, Murray, Ian Francis Charles are listed as the directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMMONDS, Sarah Teresa 30 April 2014 - 1
MURRAY, Ian Francis Charles 31 May 2013 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 February 2020
PSC01 - N/A 15 January 2020
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 08 March 2019
PSC07 - N/A 08 March 2019
CS01 - N/A 06 February 2019
MR01 - N/A 17 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 10 February 2017
RESOLUTIONS - N/A 08 December 2016
AA - Annual Accounts 25 June 2016
MR01 - N/A 18 March 2016
MR01 - N/A 10 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AR01 - Annual Return 13 February 2014
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 04 July 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 25 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 02 February 2001
395 - Particulars of a mortgage or charge 05 October 2000
AA - Annual Accounts 24 August 2000
225 - Change of Accounting Reference Date 07 March 2000
363s - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
AA - Annual Accounts 29 October 1999
395 - Particulars of a mortgage or charge 25 June 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 21 May 1998
395 - Particulars of a mortgage or charge 01 April 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 27 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 01 November 1995
RESOLUTIONS - N/A 16 October 1995
123 - Notice of increase in nominal capital 16 October 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 23 November 1994
395 - Particulars of a mortgage or charge 14 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
363s - Annual Return 18 February 1994
CERTNM - Change of name certificate 06 January 1994
CERTNM - Change of name certificate 06 January 1994
RESOLUTIONS - N/A 20 April 1993
MEM/ARTS - N/A 20 April 1993
288 - N/A 24 March 1993
287 - Change in situation or address of Registered Office 12 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2018 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 09 March 2016 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 18 June 2013 Outstanding

N/A

Mortgage 02 October 2000 Outstanding

N/A

Mortgage 24 June 1999 Outstanding

N/A

Mortgage deed 31 March 1998 Outstanding

N/A

Mortgage deed 25 June 1997 Outstanding

N/A

Mortgage 30 May 1997 Outstanding

N/A

Mortgage 11 April 1994 Outstanding

N/A

Mortgage 11 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.