LEXSTONE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1DH

Company number 04794367
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 4 ; Total exemption small company accounts made up to 30 June 2015; Previous accounting period shortened from 30 June 2015 to 29 June 2015. The most likely internet sites of LEXSTONE LIMITED are www.lexstone.co.uk, and www.lexstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexstone Limited is a Private Limited Company. The company registration number is 04794367. Lexstone Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Lexstone Limited is First Floor Winston House 349 Regents Park Road London United Kingdom N3 1dh. The company`s financial liabilities are £2115.11k. It is £910.67k against last year. The cash in hand is £36.67k. It is £13.92k against last year. . ROSENTHAL, Jo is a Director of the company. Secretary ROSENTHAL, Shana has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROSENTHAL, Marc Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lexstone Key Finiance

LIABILITIES £2115.11k
+75%
CASH £36.67k
+61%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ROSENTHAL, Jo
Appointed Date: 04 May 2011
54 years old

Resigned Directors

Secretary
ROSENTHAL, Shana
Resigned: 01 April 2013
Appointed Date: 11 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Director
ROSENTHAL, Marc Ian
Resigned: 01 April 2013
Appointed Date: 11 June 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

LEXSTONE LIMITED Events

02 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4

09 May 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
01 Sep 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 32 more events
01 Jul 2003
Director resigned
01 Jul 2003
New secretary appointed
01 Jul 2003
New director appointed
19 Jun 2003
Registered office changed on 19/06/03 from: 788-790 finchley road london NW11 7TJ
11 Jun 2003
Incorporation

LEXSTONE LIMITED Charges

9 March 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The green man public house 143 high street barnet and land…
8 September 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property flat 3, 121-123 charterhouse street, london.
29 July 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that l/h property situate and k/a flat 4, 121-123…