Background WavePink WaveYellow Wave

LEXBRIDGE PROPERTIES LIMITED (03197098)

LEXBRIDGE PROPERTIES LIMITED (03197098) is a dissolved UK company. incorporated on 10 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEXBRIDGE PROPERTIES LIMITED has been registered for 29 years. Current directors include SURKIS, Abraham.

Company Number
03197098
Status
dissolved
Type
ltd
Incorporated
10 May 1996
Age
29 years
Address
130 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SURKIS, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXBRIDGE PROPERTIES LIMITED

LEXBRIDGE PROPERTIES LIMITED is an dissolved company incorporated on 10 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEXBRIDGE PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

dissolved

Active since 29 years ago

Company No

03197098

LTD Company

Age

29 Years

Incorporated 10 May 1996

Size

N/A

Accounts

ARD: 29/5

Up to Date

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 28 February 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

130 High Road London, N15 6JN,

Previous Addresses

, 5 Windus Road, London, N16 6UT, England
From: 11 May 2017To: 26 June 2017
, C/O Surkis Group, 130 High Road, Tottenham, London, N15 6JN
From: 10 November 2015To: 11 May 2017
, C/O Surkis Group, 130 High Road, Tottenham, London, N15 6JN
From: 10 November 2015To: 10 November 2015
, 31 Paget Road, London, N16 5nd
From: 10 May 1996To: 10 November 2015
Timeline

11 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
May 96
Funding Round
Jul 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Funding Round
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
New Owner
Jun 21
Owner Exit
Jun 21
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SURKIS, Abraham

Active
High Road, LondonN15 6JN
Born May 1955
Director
Appointed 14 May 1996

HOFFMAN, Alexander

Resigned
87 Osbaldeston Road, LondonN16 6NP
Secretary
Appointed 14 May 1996
Resigned 26 Apr 1999

HOFFMAN, Samson

Resigned
Osbaldeston Road, LondonN16 6NP
Secretary
Appointed 26 Apr 1999
Resigned 21 Dec 2022

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 10 May 1996
Resigned 14 May 1996

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 10 May 1996
Resigned 14 May 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Hoffman

Ceased
High Road, LondonN15 6JN
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019
Ceased 31 Dec 2019
High Road, LondonN15 6JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019

Mr Abraham Surkis

Ceased
High Road, LondonN15 6JN
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

112

Gazette Dissolved Voluntary
21 March 2023
GAZ2(A)GAZ2(A)
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Gazette Notice Voluntary
3 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2022
DS01DS01
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
11 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
353353
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
190190
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
403aParticulars of Charge Subject to s859A
Legacy
11 April 2001
403aParticulars of Charge Subject to s859A
Legacy
11 April 2001
403aParticulars of Charge Subject to s859A
Legacy
11 April 2001
403aParticulars of Charge Subject to s859A
Legacy
11 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
288cChange of Particulars
Legacy
19 May 1996
287Change of Registered Office
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Incorporation Company
10 May 1996
NEWINCIncorporation