ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

105 Lexham Gardens Limited

105 Lexham Gardens Limited is an active company incorporated on 23 January 1996 with the registered office located in London, Greater London. 105 Lexham Gardens Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03149755
Private limited company
Age
29 years
Incorporated 23 January 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (3 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
G01 Ground Floor, Import Building
2 Clove Crescent
London
E14 2BE
England
Address changed on 19 Jun 2025 (6 months ago)
Previous address was 105 Lexham Gardens London W8 6JN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Director • Business Consultant • British • Lives in England • Born in Sep 1953
Director • Solicitor • British • Lives in England • Born in Dec 1949
Director • Doctor • British • Lives in England • Born in Jul 1946
Director • Literary Agent • British • Lives in England • Born in Jan 1978
Director • Dental Surgeon • British • Lives in England • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hound & Waulus Ltd
Roma Olivia Cannon Haigh and Paul Nicholas Monk are mutual people.
Active
Charlwood Management Limited
Roma Olivia Cannon Haigh is a mutual person.
Active
45/47 Westmoreland Residents Limited
Roma Olivia Cannon Haigh is a mutual person.
Active
The Sheridan House Management Company Limited
Paul Nicholas Monk is a mutual person.
Active
Belinda McMicking Limited
Henrietta Sophia McMicking is a mutual person.
Active
Commondale Fitness
Selina Shanti Sagayam is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
18 Days Ago on 24 Dec 2025
Ms Henrietta Sophia Mcmicking Details Changed
2 Months Ago on 7 Nov 2025
Confirmation Submitted
2 Months Ago on 7 Nov 2025
Registered Address Changed
6 Months Ago on 19 Jun 2025
Registered Address Changed
6 Months Ago on 17 Jun 2025
B-Hive Company Secretarial Services Limited Resigned
7 Months Ago on 6 Jun 2025
Ms Selina Shanti Sagayam Details Changed
9 Months Ago on 25 Mar 2025
Ms Suzannah Daisy Tapps Gervis Meyrick Details Changed
9 Months Ago on 25 Mar 2025
Registered Address Changed
9 Months Ago on 25 Mar 2025
Alexander Kalveks Resigned
10 Months Ago on 16 Feb 2025
Get Credit Report
Discover 105 Lexham Gardens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 24 Dec 2025
Director's details changed for Ms Henrietta Sophia Mcmicking on 7 November 2025
Submitted on 7 Nov 2025
Confirmation statement made on 1 October 2025 with no updates
Submitted on 7 Nov 2025
Registered office address changed from 105 Lexham Gardens London W8 6JN England to G01 Ground Floor, Import Building 2 Clove Crescent London E14 2BE on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to 105 Lexham Gardens London W8 6JN on 17 June 2025
Submitted on 17 Jun 2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 6 June 2025
Submitted on 9 Jun 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Ms Suzannah Daisy Tapps Gervis Meyrick on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Ms Selina Shanti Sagayam on 25 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Alexander Kalveks as a director on 16 February 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year