About

Registered Number: 03336870
Date of Incorporation: 20/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 282 High Road, North Weald, Essex, CM16 6EG

 

Lexfield Consulting Ltd was registered on 20 March 1997 and are based in Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are Law, Roderick John, Jarrett, Steven Anthony, Jarrett, Steven Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Roderick John 20 March 1997 - 1
JARRETT, Steven Anthony 18 September 2016 12 May 2017 1
JARRETT, Steven Anthony 11 April 1997 17 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
CS01 - N/A 22 August 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 22 August 2019
RT01 - Application for administrative restoration to the register 22 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 14 November 2016
RESOLUTIONS - N/A 19 October 2016
AP01 - Appointment of director 19 October 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 March 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 27 March 2004
287 - Change in situation or address of Registered Office 27 August 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 09 April 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 13 March 2001
287 - Change in situation or address of Registered Office 11 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 28 April 1998
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
287 - Change in situation or address of Registered Office 18 April 1997
225 - Change of Accounting Reference Date 18 April 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.