LEXPARK LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 3TF

Company number 04794365
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED, LYME VALLEY ROAD, NEWCASTLE, STAFFS, UNITED KINGDOM, ST5 3TF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Barry's Floorcoverings (Stoke-on-Trent) Limited Lyme Valley Road Newcastle Staffs ST5 3TF on 26 January 2017; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 120 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LEXPARK LIMITED are www.lexpark.co.uk, and www.lexpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Lexpark Limited is a Private Limited Company. The company registration number is 04794365. Lexpark Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Lexpark Limited is Barry S Floorcoverings Stoke On Trent Limited Lyme Valley Road Newcastle Staffs United Kingdom St5 3tf. . HALKET, Ann is a Secretary of the company. DEAKES, Emma Jane is a Director of the company. HALKET, Ann is a Director of the company. HALKET, Richard Lee is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALKET, Barry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALKET, Ann
Appointed Date: 11 June 2003

Director
DEAKES, Emma Jane
Appointed Date: 11 June 2003
50 years old

Director
HALKET, Ann
Appointed Date: 11 June 2003
77 years old

Director
HALKET, Richard Lee
Appointed Date: 11 June 2003
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 2003
Appointed Date: 11 June 2003

Director
HALKET, Barry
Resigned: 04 February 2008
Appointed Date: 11 June 2003
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 June 2003
Appointed Date: 11 June 2003

LEXPARK LIMITED Events

26 Jan 2017
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Barry's Floorcoverings (Stoke-on-Trent) Limited Lyme Valley Road Newcastle Staffs ST5 3TF on 26 January 2017
27 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120

01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 120

15 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
30 Jul 2003
New director appointed
21 Jun 2003
Secretary resigned
21 Jun 2003
Director resigned
21 Jun 2003
Registered office changed on 21/06/03 from: 788-790 finchley road london NW11 7TJ
11 Jun 2003
Incorporation