You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Lexham Gardens Limited WATFORD


74 Lexham Gardens started in year 1993 as Private Limited Company with registration number 02857058. The 74 Lexham Gardens company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Watford at Lps Livingstone, Wenzel House. Postal code: WD18 9AB.

The firm has 3 directors, namely Ingo R., James C. and Soraya M.. Of them, Soraya M. has been with the company the longest, being appointed on 23 February 2011 and Ingo R. has been with the company for the least time - from 14 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

74 Lexham Gardens Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857058
Date of Incorporation Mon, 27th Sep 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Ingo R.

Position: Director

Appointed: 14 November 2023

James C.

Position: Director

Appointed: 12 November 2023

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 20 June 2012

Soraya M.

Position: Director

Appointed: 23 February 2011

Sylvia M.

Position: Director

Appointed: 22 April 2009

Resigned: 11 July 2022

Northwood Registrars Limited

Position: Corporate Secretary

Appointed: 10 March 2008

Resigned: 30 May 2012

Sylvia M.

Position: Director

Appointed: 14 February 2007

Resigned: 19 March 2008

Alexander H.

Position: Secretary

Appointed: 05 October 2006

Resigned: 24 August 2007

Alexander H.

Position: Director

Appointed: 23 October 2001

Resigned: 24 August 2007

Helen A.

Position: Director

Appointed: 04 May 1995

Resigned: 05 October 2006

David S.

Position: Director

Appointed: 04 May 1995

Resigned: 07 November 2007

Aaron H.

Position: Director

Appointed: 06 March 1995

Resigned: 01 July 2001

Eric F.

Position: Director

Appointed: 22 November 1993

Resigned: 13 April 2011

Peter T.

Position: Director

Appointed: 22 November 1993

Resigned: 16 January 1995

Kate W.

Position: Director

Appointed: 22 November 1993

Resigned: 07 February 1996

Timothy S.

Position: Secretary

Appointed: 22 November 1993

Resigned: 05 October 2006

Shelley B.

Position: Director

Appointed: 22 November 1993

Resigned: 04 May 1995

Kirti L.

Position: Nominee Director

Appointed: 27 September 1993

Resigned: 27 September 1993

Leslie C.

Position: Nominee Secretary

Appointed: 27 September 1993

Resigned: 27 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-302017-12-312018-12-312019-12-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 1 1641 214648648331198198  1 210
Net Assets Liabilities 743743177177140-501501-944-1 193541
Debtors1 0971 164         
Net Assets Liabilities Including Pension Asset Liability676743         
Tangible Fixed Assets7 0007 000         
Reserves/Capital
Called Up Share Capital66         
Profit Loss Account Reserve670737         
Other
Creditors 7 4217 4717 4717 4717 4717 6997 6997 6997 7057 827
Fixed Assets 7 0007 0007 0007 0007 0007 0007 0007 0007 0007 000
Net Current Assets Liabilities-6 324-6 257-6 257-6 823-6 8237 140-7 5017 501-7 593-7 557-6 459
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        106148158
Total Assets Less Current Liabilities 743743177177140-501501-593-557541
Average Number Employees During Period     2 2   
Capital Employed676743         
Creditors Due Within One Year7 4217 421         
Number Shares Allotted 6         
Par Value Share 1         
Share Capital Allotted Called Up Paid66         
Tangible Fixed Assets Cost Or Valuation7 0007 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, December 2023
Free Download (2 pages)

Company search