LEX ERIPIO LTD

Register to unlock more data on OkredoRegister

LEX ERIPIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10641368

Incorporation date

27/02/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

International House, 109-111 Fulham Palace Road, London W6 8JACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2017)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon28/08/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon02/12/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon09/07/2024
Compulsory strike-off action has been discontinued
dot icon07/07/2024
Cessation of Mihails Tkacenko as a person with significant control on 2024-07-01
dot icon07/07/2024
Registered office address changed from Studio No 14, 138 Marylebone Road London NW1 5PH England to International House, 109-111 Fulham Palace Road London W6 8JA on 2024-07-07
dot icon07/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon06/07/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon06/07/2024
Appointment of Mr Armands Cinitis as a director on 2024-07-01
dot icon06/07/2024
Termination of appointment of Mihails Tkacenko as a director on 2024-07-01
dot icon06/07/2024
Notification of Armands Cinitis as a person with significant control on 2024-07-01
dot icon06/07/2024
Confirmation statement made on 2023-10-19 with updates
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon12/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon12/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Registered office address changed from 73 Maple Road Surbiton Surrey KT6 4AG England to Studio No 14, 138 Marylebone Road London NW1 5PH on 2022-03-01
dot icon09/12/2021
Micro company accounts made up to 2021-02-28
dot icon20/10/2021
Compulsory strike-off action has been discontinued
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon19/10/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon19/10/2021
Appointment of Mr. Mihails Tkacenko as a director on 2021-10-10
dot icon19/10/2021
Notification of Mihails Tkacenko as a person with significant control on 2021-10-10
dot icon19/10/2021
Termination of appointment of Michael John Summers as a director on 2021-10-10
dot icon19/10/2021
Cessation of Carly Hudson as a person with significant control on 2021-10-10
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Micro company accounts made up to 2020-02-28
dot icon08/09/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-02-28
dot icon05/09/2019
Confirmation statement made on 2019-06-26 with updates
dot icon05/09/2019
Termination of appointment of Marc Johnson as a director on 2019-02-10
dot icon05/12/2018
Appointment of Mr Michael John Summers as a director on 2018-02-28
dot icon05/12/2018
Termination of appointment of Carly Hudson as a director on 2018-02-28
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon17/07/2018
Compulsory strike-off action has been discontinued
dot icon14/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon26/06/2018
Registered office address changed from 310 Stafford Road Wallington Croydon London CR0 4NH United Kingdom to 73 Maple Road Surbiton Surrey KT6 4AG on 2018-06-26
dot icon26/06/2018
Appointment of Mr Marc Johnson as a director on 2018-06-14
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.15K
-
0.00
-
-
2022
4
69.00
-
0.00
-
-
2022
4
69.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

69.00 £Descended-98.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Mihails Tkacenko
Director
10/10/2021 - 01/07/2024
3
Miss Carly Hudson
Director
27/02/2017 - 28/02/2018
2
Summers, Michael John
Director
28/02/2018 - 10/10/2021
6
Johnson, Marc
Director
14/06/2018 - 10/02/2019
-
Mr Armands Cinitis
Director
01/07/2024 - Present
-

Persons with Significant Control

3
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 ERIPIO LTD

LEX ERIPIO LTD is an(a) Active company incorporated on 27/02/2017 with the registered office located at International House, 109-111 Fulham Palace Road, London W6 8JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LEX ERIPIO LTD?

toggle

LEX ERIPIO LTD is currently Active. It was registered on 27/02/2017 .

Where is LEX ERIPIO LTD located?

toggle

LEX ERIPIO LTD is registered at International House, 109-111 Fulham Palace Road, London W6 8JA.

What does LEX ERIPIO LTD do?

toggle

LEX ERIPIO LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LEX ERIPIO LTD have?

toggle

LEX ERIPIO LTD had 4 employees in 2022.

What is the latest filing for LEX ERIPIO LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.