About

Registered Number: 05944182
Date of Incorporation: 22/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

 

Established in 2006, Lexington Homes Ltd are based in Rochester in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Gill, Kanwiljit, Gill, Kanwaljtt are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Kanwaljtt 22 September 2006 18 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GILL, Kanwiljit 15 June 2011 15 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR01 - N/A 02 March 2020
MR01 - N/A 02 March 2020
MR01 - N/A 15 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 23 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 30 June 2018
MR01 - N/A 19 February 2018
MR01 - N/A 19 February 2018
MR04 - N/A 10 February 2018
MR04 - N/A 10 February 2018
MR04 - N/A 10 February 2018
MR04 - N/A 10 February 2018
MR04 - N/A 10 February 2018
MR04 - N/A 10 February 2018
CS01 - N/A 04 November 2017
PSC01 - N/A 04 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 June 2014
MR04 - N/A 12 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 June 2013
TM02 - Termination of appointment of secretary 10 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 June 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AR01 - Annual Return 03 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
AP03 - Appointment of secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AA - Annual Accounts 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
AR01 - Annual Return 05 November 2010
CH04 - Change of particulars for corporate secretary 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AA - Annual Accounts 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
CERTNM - Change of name certificate 03 March 2010
CONNOT - N/A 03 March 2010
RESOLUTIONS - N/A 22 January 2010
AR01 - Annual Return 23 December 2009
AD01 - Change of registered office address 02 December 2009
CONNOT - N/A 01 December 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 21 January 2009
MEM/ARTS - N/A 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
RESOLUTIONS - N/A 10 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
363s - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
287 - Change in situation or address of Registered Office 02 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 26 February 2020 Outstanding

N/A

A registered charge 03 October 2019 Outstanding

N/A

A registered charge 16 February 2018 Outstanding

N/A

A registered charge 16 February 2018 Outstanding

N/A

Legal charge 25 October 2011 Fully Satisfied

N/A

Legal charge 28 September 2011 Fully Satisfied

N/A

Legal charge 28 September 2011 Fully Satisfied

N/A

Legal charge 28 September 2011 Fully Satisfied

N/A

Legal charge 28 September 2011 Fully Satisfied

N/A

Legal charge 28 September 2011 Fully Satisfied

N/A

Debenture 28 September 2011 Outstanding

N/A

Legal charge 28 September 2011 Fully Satisfied

N/A

Legal charge 28 September 2011 Outstanding

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Legal charge 20 June 2008 Fully Satisfied

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Legal charge of licensed premises 08 April 2008 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Legal charge 14 March 2008 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Legal charge 11 March 2008 Fully Satisfied

N/A

Legal charge 03 August 2007 Fully Satisfied

N/A

Legal charge 21 May 2007 Fully Satisfied

N/A

Legal charge 18 May 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.