Company number 06301907
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, 23 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SA
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 events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
GBP 100
. The most likely internet sites of LEXINGTON LEASING LIMITED are www.lexingtonleasing.co.uk, and www.lexington-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexington Leasing Limited is a Private Limited Company.
The company registration number is 06301907. Lexington Leasing Limited has been working since 04 July 2007.
The present status of the company is Active. The registered address of Lexington Leasing Limited is Countrywide House 23 West Bar Banbury Oxfordshire Ox16 9sa. . GARRETT, Rebecca Ann is a Secretary of the company. GARRETT, John Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007
Persons With Significant Control
Mr John Charles Garrett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
LEXINGTON LEASING LIMITED Events
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Satisfaction of charge 4 in full
...
... and 30 more events
10 Jul 2007
New director appointed
10 Jul 2007
Registered office changed on 10/07/07 from: marquess court 69 southampton row london WC1B 4ET
10 Jul 2007
Director resigned
10 Jul 2007
Secretary resigned
04 Jul 2007
Incorporation
10 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 5 oriel house 47 broad street banbury oxon t/n…
5 December 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4 oriel house 47 broad street banbury oxfordshire.
5 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied
on 11 March 2015
Persons entitled: Barclays Bank PLC
Description: Flat 2 oriel house 47 broad street banbury oxfordshire.
5 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied
on 11 March 2015
Persons entitled: Barclays Bank PLC
Description: Flat 3 oriel house 47 broad street banbury oxfordshire.
5 December 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1 oriel house 47 broad street banbury oxfordshire.
5 December 2007
Floating charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company.