About

Registered Number: 03739415
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: SCANLANS, Boulton House, Chorlton Street, Manchester, M1 3HY,

 

Having been setup in 1999, Lexington 42 (Management Company) Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Babar, Tahir Hussain, Kershaw, Ian Russell, Matthews, David John, Pearl, Monica, Dr, Steer, Ian William, Boyle, Richard Kelvin, Corner, Lucy Charlotte, Davies, Nicholas John, Desmond, Joel, Enright, Timothy, Hewitson, Ian, Lekerman, Jason Andrew, Litherland, Ross Bremner, O'key, Joanne Sarah, Pickering, Michael, Rathbone, Kenneth, Russell, Clare Louise, Saunders, Jean, Saunders, Keith, Tagg, Joel Peter, Thorpe, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABAR, Tahir Hussain 26 July 2018 - 1
KERSHAW, Ian Russell 24 November 2005 - 1
MATTHEWS, David John 20 April 2012 - 1
PEARL, Monica, Dr 14 September 2017 - 1
STEER, Ian William 28 March 2006 - 1
BOYLE, Richard Kelvin 15 February 2000 09 June 2004 1
CORNER, Lucy Charlotte 20 December 1999 09 June 2004 1
DAVIES, Nicholas John 21 December 1999 09 June 2004 1
DESMOND, Joel 20 October 2000 09 June 2004 1
ENRIGHT, Timothy 15 December 1999 09 June 2004 1
HEWITSON, Ian 23 December 1999 09 June 2004 1
LEKERMAN, Jason Andrew 17 December 1999 09 June 2004 1
LITHERLAND, Ross Bremner 10 December 1999 01 January 2010 1
O'KEY, Joanne Sarah 21 December 1999 20 November 2003 1
PICKERING, Michael 31 March 2000 09 June 2004 1
RATHBONE, Kenneth 04 October 2007 18 August 2011 1
RUSSELL, Clare Louise 31 March 2000 14 August 2001 1
SAUNDERS, Jean 04 August 2000 01 March 2005 1
SAUNDERS, Keith 04 August 2000 01 March 2005 1
TAGG, Joel Peter 24 November 2005 20 July 2020 1
THORPE, Paul 22 December 1999 09 June 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 17 August 2018
AAMD - Amended Accounts 30 May 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 30 March 2016
AP04 - Appointment of corporate secretary 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
AD01 - Change of registered office address 06 March 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 14 November 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 14 May 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 21 April 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 24 May 2004
287 - Change in situation or address of Registered Office 27 March 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
AA - Annual Accounts 28 May 2003
363a - Annual Return 22 May 2003
225 - Change of Accounting Reference Date 18 August 2002
363a - Annual Return 08 July 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363a - Annual Return 28 June 2000
CERTNM - Change of name certificate 17 December 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
RESOLUTIONS - N/A 11 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 1999
CERTNM - Change of name certificate 03 June 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.