UKBizDB.co.uk

SIXTY-NINE LEXHAM GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sixty-nine Lexham Gardens Limited. The company was founded 60 years ago and was given the registration number 00780102. The firm's registered office is in WATFORD. You can find them at Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SIXTY-NINE LEXHAM GARDENS LIMITED
Company Number:00780102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, England, WD18 9TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Secretary01 January 2020Active
Flat F 69 Lexham Gardens, London, W8 6JH

Director20 August 1995Active
69, Lexham Gardens, London, England, W8 6JH

Director01 December 2015Active
Flat C & D, 69 Lexham Gardens, London, England, W8 6JH

Director05 August 1991Active
Flat E, 69, Lexham Gardens, London, England, W8 6JH

Director01 December 2015Active
69, Lexham Gardens, London, England, W8 6JH

Director01 December 2015Active
Flat G 69 Lexham Gardens, London, W8 6JH

Secretary-Active
Flat B, 69 Lexham Gardens, London, W8 6JH

Director-Active
Flat B 69 Lexham Gardens, London, W8 6JH

Director19 June 1998Active
Flat C 69 Lexham Gardens, Kensington, London, W8 6JH

Director-Active
Flat E, 69 Lexham Gardens, London, W8 6JH

Director11 January 2007Active
Flat C 69 Lexham Gardens, London, W8 6JH

Director31 December 1995Active
Flat A 69 Lexham Gardens, London, W8 6JH

Director-Active
69a, Lexham Gardens, London, W8 6JH

Director01 July 2010Active
69 Lexham Gardens, London, W8 6JH

Director-Active
Flat D 69 Lexham Gardens, London, W8 6JH

Director-Active
Flat G 69 Lexham Gardens, London, W8 6JH

Director-Active

People with Significant Control

Mrs Aleksandra Garigue
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurent Garigue
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Address

Change registered office address company with date old address new address.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.