Company NameLexfield Developments Limited
Company StatusDissolved
Company Number07412621
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMrs Helen Mary Benson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 11 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameMr Timothy Michael Benson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Michael Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 17 October 2014)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Timothy Michael Benson
9.00%
Ordinary D
750 at £1Timothy Michael Benson
75.00%
Ordinary A
50 at £1Helen Mary Benson
5.00%
Ordinary C
110 at £1Andrew John Emsley
11.00%
Ordinary B

Financials

Year2014
Net Worth-£67,612
Cash£357
Current Liabilities£76,643

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
15 June 2018Application to strike the company off the register (3 pages)
7 June 2018Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH on 7 June 2018 (1 page)
16 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Confirmation statement made on 19 October 2016 with updates (9 pages)
9 January 2017Confirmation statement made on 19 October 2016 with updates (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
10 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
24 October 2014Termination of appointment of Christopher Michael Williams as a director on 17 October 2014 (1 page)
24 October 2014Termination of appointment of Christopher Michael Williams as a director on 17 October 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Director's details changed for Mr Christopher Micheal Williams on 18 July 2012 (2 pages)
18 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2012Director's details changed for Mr Christopher Micheal Williams on 18 July 2012 (2 pages)
3 April 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1,000
(7 pages)
3 April 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1,000
(7 pages)
22 February 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
22 February 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
15 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
26 October 2011Appointment of Mr Christopher Micheal Williams as a director (2 pages)
26 October 2011Appointment of Mr Christopher Micheal Williams as a director (2 pages)
27 September 2011Director's details changed for Mr Timothy Michael Benson on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Helen Mary Benson on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Helen Mary Benson on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Timothy Michael Benson on 27 September 2011 (2 pages)
8 June 2011Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 June 2011 (1 page)
8 June 2011Appointment of Mr Timothy Michael Benson as a director (2 pages)
8 June 2011Appointment of Mr Timothy Michael Benson as a director (2 pages)
8 June 2011Appointment of Helen Mary Benson as a director (2 pages)
8 June 2011Appointment of Helen Mary Benson as a director (2 pages)
8 June 2011Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 June 2011 (1 page)
7 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2011 (2 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2011 (2 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)