LEX ANGLO-BRASIL

Register to unlock more data on OkredoRegister

LEX ANGLO-BRASIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08401593

Incorporation date

13/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2013)
dot icon18/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon02/10/2025
Director's details changed for Mr John Oyama on 2025-10-02
dot icon08/09/2025
Micro company accounts made up to 2025-02-28
dot icon17/02/2025
Termination of appointment of Madalena Maria Corte-Real Houlihan as a director on 2025-02-17
dot icon17/02/2025
Appointment of Thais Gazolla Estivallet Stella as a director on 2025-02-17
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon02/08/2023
Cessation of Frederico Singarajah as a person with significant control on 2023-07-20
dot icon02/08/2023
Cessation of John Oyama as a person with significant control on 2023-07-20
dot icon02/08/2023
Cessation of Ralph Edward Rhodes as a person with significant control on 2023-07-20
dot icon02/08/2023
Notification of a person with significant control statement
dot icon01/08/2023
Appointment of Miss Madalena Maria Corte-Real Houlihan as a director on 2023-07-20
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon06/02/2023
Cessation of Vitoria Maria Nabas as a person with significant control on 2022-12-16
dot icon16/12/2022
Termination of appointment of Vitoria Maria Nabas as a director on 2022-12-16
dot icon11/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon20/07/2021
Micro company accounts made up to 2021-02-28
dot icon17/06/2021
Director's details changed for Mr Frederico Singarajah on 2021-06-17
dot icon17/06/2021
Director's details changed for Mr Frederico Singarajah on 2021-06-17
dot icon17/06/2021
Registered office address changed from 23 Hurstdene Road Bournemouth BH8 0AL England to 7 Bell Yard London WC2A 2JR on 2021-06-17
dot icon11/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon01/03/2021
Director's details changed for Mr Frederico Singarajah on 2021-01-09
dot icon22/02/2021
Change of details for Mr Ralph Edward Rhodes as a person with significant control on 2021-02-19
dot icon22/02/2021
Change of details for Mr John Oyama as a person with significant control on 2021-02-19
dot icon22/02/2021
Notification of Ralph Edward Rhodes as a person with significant control on 2021-02-19
dot icon22/02/2021
Notification of John Oyama as a person with significant control on 2021-02-19
dot icon22/02/2021
Director's details changed for Mr Frederico Singarajah on 2021-02-19
dot icon22/02/2021
Director's details changed for Mrs Vitoria Maria Nabas on 2021-02-19
dot icon22/02/2021
Director's details changed for Mr Ralph Edward Rhodes on 2021-02-19
dot icon22/02/2021
Change of details for Mr Frederico Singarajah as a person with significant control on 2021-02-19
dot icon22/02/2021
Change of details for Mrs Vitoria Maria Nabas as a person with significant control on 2021-02-19
dot icon01/12/2020
Micro company accounts made up to 2020-02-28
dot icon09/07/2020
Registered office address changed from City Business Centre Lower Road, Unit 44 London SE16 2XB United Kingdom to 23 Hurstdene Road Bournemouth BH8 0AL on 2020-07-09
dot icon01/04/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/03/2019
Registered office address changed from City Business Centre Lower Road Unit 44 London England to City Business Centre Lower Road, Unit 44 London SE16 2XB on 2019-03-12
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-02-28
dot icon24/10/2017
Registered office address changed from City Business Centre City Business Centre Lower Road, Unit 23 London SE16 2XB to City Business Centre Lower Road Unit 44 London on 2017-10-24
dot icon23/10/2017
Appointment of Mr John Oyama as a director on 2017-10-18
dot icon23/10/2017
Appointment of Mr Ralph Edward Rhodes as a director on 2017-10-10
dot icon16/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon16/02/2017
Appointment of Frederico Singarajah as a director on 2017-02-03
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/03/2016
Annual return made up to 2016-02-13 no member list
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-13 no member list
dot icon10/11/2014
Registered office address changed from Gray's Inn 1 Gray's Inn Square London London WC1R 5AA to City Business Centre City Business Centre Lower Road, Unit 23 London SE16 2XB on 2014-11-10
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-13 no member list
dot icon03/04/2013
Termination of appointment of Frederico Singarajah as a director
dot icon03/04/2013
Appointment of Mrs Vitoria Maria Nabas as a director
dot icon21/03/2013
Termination of appointment of Timothy Stow as a director
dot icon21/03/2013
Termination of appointment of Adam Rose as a director
dot icon21/03/2013
Termination of appointment of Vitoria Nabas as a director
dot icon13/02/2013
Appointment of Mrs Vitoria Maria Nabas as a director
dot icon13/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
964.00
-
0.00
-
-
2022
0
434.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nabas, Vitoria
Director
13/02/2013 - 16/12/2022
17
Nabas, Vitoria
Director
13/02/2013 - 21/03/2013
17
Mr Frederico Singarajah
Director
03/02/2017 - Present
7
Mr John Oyama
Director
18/10/2017 - Present
-
Mr Ralph Edward Rhodes
Director
10/10/2017 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEX ANGLO-BRASIL

LEX ANGLO-BRASIL is an(a) Active company incorporated on 13/02/2013 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEX ANGLO-BRASIL?

toggle

LEX ANGLO-BRASIL is currently Active. It was registered on 13/02/2013 .

Where is LEX ANGLO-BRASIL located?

toggle

LEX ANGLO-BRASIL is registered at 7 Bell Yard, London WC2A 2JR.

What does LEX ANGLO-BRASIL do?

toggle

LEX ANGLO-BRASIL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LEX ANGLO-BRASIL?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-17 with updates.