About

Registered Number: 03698570
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA

 

Lexington Continental Traders Ltd was registered on 20 January 1999 and has its registered office in Oxfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Garrett, Rebecca Ann, Garrett, John Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, John Charles 17 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GARRETT, Rebecca Ann 17 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 09 October 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA01 - Change of accounting reference date 25 June 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 03 March 2003
363s - Annual Return 28 January 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
395 - Particulars of a mortgage or charge 15 April 1999
395 - Particulars of a mortgage or charge 19 March 1999
225 - Change of Accounting Reference Date 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 1999 Fully Satisfied

N/A

Guarantee & debenture 12 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.