About

Registered Number: 03576794
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Copperfield Furzefield Chase, Dormans Park, East Grinstead, RH19 2LY,

 

Established in 1998, Lexington Freight Forwarding Ltd have registered office in East Grinstead, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Jefferies, Joanne, Jefferies, Stephen John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERIES, Stephen John 05 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Joanne 05 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 10 November 2017
AD01 - Change of registered office address 27 June 2017
CH03 - Change of particulars for secretary 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 29 March 2004
287 - Change in situation or address of Registered Office 20 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 12 July 2001
287 - Change in situation or address of Registered Office 25 June 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 05 August 1999
395 - Particulars of a mortgage or charge 09 April 1999
287 - Change in situation or address of Registered Office 10 February 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 25 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.