Company NameLexfield Consulting Limited
Company StatusDissolved
Company Number03336870
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameLexington (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roderick John Law
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTylers Lodge
282 High Road
North Weald
Essex
CM16 6EG
Secretary NameMr Steven Anthony Jarrett
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Director NameMr Steven Anthony Jarrett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 17 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Director NameMr Steven Anthony Jarrett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2016(19 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulton Crescent
Bishop's Stortford
Hertfordshire
CM23 5DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01992 524873
Telephone regionLea Valley

Location

Registered Address282 High Road
North Weald
Essex
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

100 at £1Roderick John Law
100.00%
Ordinary

Financials

Year2014
Net Worth£15,420
Cash£5,963
Current Liabilities£2,396

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
22 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 August 2019Confirmation statement made on 20 March 2018 with updates (6 pages)
22 August 2019Total exemption full accounts made up to 31 August 2017 (7 pages)
22 August 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
22 August 2019Administrative restoration application (3 pages)
28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2017Termination of appointment of Steven Anthony Jarrett as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Steven Anthony Jarrett as a director on 12 May 2017 (1 page)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
19 October 2016Appointment of Mr Steven Anthony Jarrett as a director on 18 September 2016 (2 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
19 October 2016Appointment of Mr Steven Anthony Jarrett as a director on 18 September 2016 (2 pages)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
17 May 2011Termination of appointment of Steven Jarrett as a director (1 page)
17 May 2011Termination of appointment of Steven Jarrett as a director (1 page)
17 May 2011Termination of appointment of Steven Jarrett as a secretary (1 page)
17 May 2011Termination of appointment of Steven Jarrett as a secretary (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Roderick John Law on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Roderick John Law on 21 March 2010 (2 pages)
29 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
1 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
1 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
27 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
27 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
27 August 2003Registered office changed on 27/08/03 from: 96 stansted road bishops stortford hertfordshire CM23 2DZ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 96 stansted road bishops stortford hertfordshire CM23 2DZ (1 page)
14 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
9 April 2003Return made up to 20/03/03; full list of members (7 pages)
9 April 2003Return made up to 20/03/03; full list of members (7 pages)
11 June 2002Return made up to 20/03/02; full list of members (6 pages)
11 June 2002Return made up to 20/03/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 May 2001Return made up to 20/03/01; full list of members (6 pages)
9 May 2001Return made up to 20/03/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 October 2000Registered office changed on 11/10/00 from: the gatehouse 35 robjohns road chelmsford essex CM1 3AG (1 page)
11 October 2000Registered office changed on 11/10/00 from: the gatehouse 35 robjohns road chelmsford essex CM1 3AG (1 page)
2 June 2000Return made up to 20/03/00; full list of members (6 pages)
2 June 2000Return made up to 20/03/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 May 1999Return made up to 20/03/99; full list of members (6 pages)
17 May 1999Return made up to 20/03/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 April 1998Return made up to 20/03/98; full list of members (6 pages)
28 April 1998Return made up to 20/03/98; full list of members (6 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: the gatehouse 35 robjohns road chelmsford CM1 3AG (1 page)
18 April 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Ad 11/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: the gatehouse 35 robjohns road chelmsford CM1 3AG (1 page)
18 April 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
18 April 1997Ad 11/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)