Lexden Lodge (west) Limited COLCHESTER


Lexden Lodge (west) started in year 1995 as Private Limited Company with registration number 03029982. The Lexden Lodge (west) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Colchester at Flat 6 West Lodge. Postal code: CO3 3PH.

At present there are 5 directors in the the firm, namely Alan D., Carol T. and Rebecca B. and others. In addition one secretary - Carol T. - is with the company. 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.

Lexden Lodge (west) Limited Address / Contact

Office Address Flat 6 West Lodge
Office Address2 16 West Lodge Road
Town Colchester
Post code CO3 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029982
Date of Incorporation Tue, 7th Mar 1995
Industry Residents property management
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Carol T.

Position: Secretary

Appointed: 16 February 2021

Alan D.

Position: Director

Appointed: 18 August 2019

Carol T.

Position: Director

Appointed: 13 June 2019

Rebecca B.

Position: Director

Appointed: 06 June 2019

Edward B.

Position: Director

Appointed: 09 June 1997

Elizabeth B.

Position: Director

Appointed: 07 March 1995

Edward B.

Position: Secretary

Appointed: 10 February 2014

Resigned: 16 February 2021

Daphne N.

Position: Director

Appointed: 20 November 2009

Resigned: 13 May 2019

Ian G.

Position: Director

Appointed: 10 February 2006

Resigned: 06 June 2019

Elizabeth B.

Position: Secretary

Appointed: 27 May 2005

Resigned: 10 February 2014

Marc W.

Position: Secretary

Appointed: 17 February 2003

Resigned: 27 May 2005

Marc W.

Position: Director

Appointed: 28 November 2000

Resigned: 27 May 2005

Barry C.

Position: Director

Appointed: 15 September 1999

Resigned: 28 November 2000

Peter S.

Position: Director

Appointed: 19 July 1996

Resigned: 30 July 2005

Josephine J.

Position: Director

Appointed: 07 March 1995

Resigned: 20 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1995

Resigned: 07 March 1995

Alec F.

Position: Director

Appointed: 07 March 1995

Resigned: 14 June 2019

Elizabeth B.

Position: Secretary

Appointed: 07 March 1995

Resigned: 17 February 2003

David B.

Position: Director

Appointed: 07 March 1995

Resigned: 09 June 1997

Vivienne L.

Position: Director

Appointed: 07 March 1995

Resigned: 19 July 1996

John B.

Position: Director

Appointed: 07 March 1995

Resigned: 15 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-31
Balance Sheet
Current Assets4881 390
Net Assets Liabilities4941 396
Other
Fixed Assets66
Net Current Assets Liabilities4881 390
Total Assets Less Current Liabilities4941 396

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, March 2023
Free Download (2 pages)

Company search

Advertisements