LEXAMRIO 2 LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9HH

Company number 04552250
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 36 MOUNT PLEASANT, COCKFOSTERS, BARNET, HERTFORDSHIRE, EN4 9HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of LEXAMRIO 2 LIMITED are www.lexamrio2.co.uk, and www.lexamrio-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Lexamrio 2 Limited is a Private Limited Company. The company registration number is 04552250. Lexamrio 2 Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Lexamrio 2 Limited is 36 Mount Pleasant Cockfosters Barnet Hertfordshire En4 9hh. . IOANNOU, Toulla is a Secretary of the company. IOANNOU, Marios is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
IOANNOU, Toulla
Appointed Date: 09 October 2002

Director
IOANNOU, Marios
Appointed Date: 09 October 2002
64 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr Marios Ioannou
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Toulla Ioannou
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEXAMRIO 2 LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Feb 2015
Satisfaction of charge 8 in full
...
... and 49 more events
01 Nov 2002
Registered office changed on 01/11/02 from: sterling house fulbourne road walthamstow london E17 4EE
14 Oct 2002
Secretary resigned
14 Oct 2002
Director resigned
14 Oct 2002
Registered office changed on 14/10/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
03 Oct 2002
Incorporation

LEXAMRIO 2 LIMITED Charges

9 December 2014
Charge code 0455 2250 0013
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 4 vivian avenue and 18 parade mansions vivian avenue hendon…
3 October 2014
Charge code 0455 2250 0012
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 55 high street thornton heath…
3 October 2014
Charge code 0455 2250 0011
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 61 grand parade green lanes london…
3 October 2014
Charge code 0455 2250 0010
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 4 leconfield road london…
18 January 2008
Legal charge
Delivered: 26 January 2008
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H 278/280 queenstown road, london.
23 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 10 February 2015
Persons entitled: Bblloyds Tsb Bank PLC
Description: F/H property k/a 61 grand parade green lanes london.
10 November 2005
Legal charge
Delivered: 11 November 2005
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3, 10 highbury hill london.
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 105 streatham vale, london.
12 January 2005
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 21B the grangeway grange park london.
21 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 55 high street thornton heath surrey CR7…
20 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H 4 leconfield road london.