LEXGREEN SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 3HU
Company number 03200920
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address UNIT L32 MK TWO BUSINESS CENTRE, BARTON ROAD WATER EATON, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 3HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 13 ; Micro company accounts made up to 30 September 2015; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 13 . The most likely internet sites of LEXGREEN SERVICES LIMITED are www.lexgreenservices.co.uk, and www.lexgreen-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Lexgreen Services Limited is a Private Limited Company. The company registration number is 03200920. Lexgreen Services Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Lexgreen Services Limited is Unit L32 Mk Two Business Centre Barton Road Water Eaton Milton Keynes Buckinghamshire Mk2 3hu. . ARMSTRONG, Natasha is a Secretary of the company. ARMSTRONG, Mikael is a Director of the company. Secretary ARMSTRONG, Irene has been resigned. Secretary ONSLOW, Philippa has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ARMSTRONG, Christopher Giles has been resigned. Director ARMSTRONG, Irene has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ARMSTRONG, Natasha
Appointed Date: 21 June 2002

Director
ARMSTRONG, Mikael
Appointed Date: 12 July 1996
48 years old

Resigned Directors

Secretary
ARMSTRONG, Irene
Resigned: 20 June 2002
Appointed Date: 23 January 1997

Secretary
ONSLOW, Philippa
Resigned: 23 January 1997
Appointed Date: 12 July 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 July 1996
Appointed Date: 20 May 1996

Director
ARMSTRONG, Christopher Giles
Resigned: 31 December 2001
Appointed Date: 09 December 1999
84 years old

Director
ARMSTRONG, Irene
Resigned: 06 June 2002
Appointed Date: 23 January 1997
83 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 July 1996
Appointed Date: 20 May 1996

LEXGREEN SERVICES LIMITED Events

07 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 13

30 Jun 2016
Micro company accounts made up to 30 September 2015
16 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 13

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 59 more events
24 Jul 1996
Director resigned
24 Jul 1996
Secretary resigned
24 Jul 1996
Registered office changed on 24/07/96 from: 20 holywell row london EC2A 4JB
24 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 May 1996
Incorporation