About

Registered Number: 06573928
Date of Incorporation: 23/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: LEIGH SAXTON GREEN LLP, Mutual House, 70 Conduit Street, London, W1S 2GF,

 

Lexington North Ltd was founded on 23 April 2008 and has its registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
L & A SECRETARIAL LIMITED 23 April 2008 10 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 07 February 2018
PSC04 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
PSC04 - N/A 07 February 2018
CH03 - Change of particulars for secretary 07 February 2018
PSC04 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
PSC04 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 23 June 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 13 May 2010
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
RESOLUTIONS - N/A 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
CERTNM - Change of name certificate 22 April 2009
225 - Change of Accounting Reference Date 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.