91 Lexham Gardens Limited

General information

Name:

91 Lexham Gardens Ltd

Office Address:

Unit 10 80 Lytham Road Fulwood PR2 3AQ Preston

Number: 01970188

Incorporation date: 1985-12-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

91 Lexham Gardens Limited may be gotten hold of in Unit 10 80 Lytham Road, Fulwood in Preston. The firm post code is PR2 3AQ. 91 Lexham Gardens has been active on the British market since it was established in 1985. The firm registered no. is 01970188. This business's SIC and NACE codes are 81100 and their NACE code stands for Combined facilities support activities. 2023-03-31 is the last time when company accounts were filed.

Andrea B., Christopher R., Stephen J. and 2 remaining, listed below are listed as enterprise's directors and have been doing everything they can to help the company since 2005-04-15. In order to help the directors in their tasks, this particular business has been using the skills of Stephen J. as a secretary since 1993.

Financial data based on annual reports

Company staff

Andrea B.

Role: Director

Appointed: 15 April 2005

Latest update: 24 May 2025

Christopher R.

Role: Director

Appointed: 27 January 1998

Latest update: 24 May 2025

Stephen J.

Role: Director

Appointed: 06 August 1995

Latest update: 24 May 2025

Mine H.

Role: Director

Appointed: 03 December 1994

Latest update: 24 May 2025

Stephen J.

Role: Secretary

Appointed: 13 September 1993

Latest update: 24 May 2025

Yvonne J.

Role: Director

Appointed: 16 August 1993

Latest update: 24 May 2025

People with significant control

Stephen J.
Notified on 1 June 2016
Ceased on 8 November 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 8 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2024 (AA)
filed on: 20th, June 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

The Courtyard 80 High Street Amersham

Post code:

HP7 0DS

HQ address,
2014

Address:

The Courtyard 80 High Street Amersham

Post code:

HP7 0DS

HQ address,
2015

Address:

The Courtyard 80 High Street Amersham

Post code:

HP7 0DS

HQ address,
2016

Address:

The Courtyard 80 High Street Amersham

Post code:

HP7 0DS

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
39
Company Age

Closest Companies - by postcode