LEX FORT LIMITED

Register to unlock more data on OkredoRegister

LEX FORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05524790

Incorporation date

02/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Carlton House, Hemnall Street, Epping, Essex CM16 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon24/07/2025
Current accounting period extended from 2025-08-31 to 2025-09-30
dot icon05/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon02/12/2024
Registration of charge 055247900008, created on 2024-11-28
dot icon31/07/2024
Registration of charge 055247900007, created on 2024-07-26
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-08-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon07/06/2023
Termination of appointment of Mark William Swan as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Peter James Hornsey as a director on 2023-06-06
dot icon23/05/2023
Notification of Carlton House Holdings Limited as a person with significant control on 2023-05-18
dot icon23/05/2023
Cessation of Peter James Hornsey as a person with significant control on 2023-05-18
dot icon23/05/2023
Cessation of Mark William Swan as a person with significant control on 2023-05-19
dot icon23/05/2023
Appointment of Mr Rajasinghe Balasuriya as a director on 2023-05-23
dot icon23/05/2023
Appointment of Mr James John Situ Balasuriya as a director on 2023-05-23
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/01/2022
Registration of charge 055247900006, created on 2021-12-22
dot icon20/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon28/05/2019
Registered office address changed from 16-18 Woodford Road Forest Gate London E7 0HA to Carlton House Hemnall Street Epping Essex CM16 4NQ on 2019-05-28
dot icon10/05/2019
Micro company accounts made up to 2018-08-31
dot icon12/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon12/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon23/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon17/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/01/2014
Satisfaction of charge 3 in full
dot icon28/01/2014
Satisfaction of charge 2 in full
dot icon28/01/2014
Satisfaction of charge 1 in full
dot icon27/01/2014
Registration of charge 055247900005
dot icon18/01/2014
Satisfaction of charge 4 in full
dot icon09/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon12/10/2013
Appointment of Mr Peter James Hornsey as a director
dot icon04/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon07/11/2012
Termination of appointment of Peter Hornsey as a director
dot icon07/11/2012
Termination of appointment of Peter Hornsey as a secretary
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Ian Miller as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/12/2010
Appointment of Mr Mark William Swan as a director
dot icon11/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon10/08/2010
Director's details changed for Peter James Hornsey on 2010-08-01
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2008
Return made up to 02/08/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/12/2007
Particulars of mortgage/charge
dot icon15/08/2007
Return made up to 02/08/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 02/08/06; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon21/11/2005
Registered office changed on 21/11/05 from: 16/18 woodford road forest gate london E7 0HA
dot icon15/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
New secretary appointed;new director appointed
dot icon02/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.31K
-
0.00
-
-
2022
0
324.65K
-
0.00
-
-
2022
0
324.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

324.65K £Ascended237.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balasuriya, Rajasinghe
Director
23/05/2023 - Present
54
TOTAL COMPANY SECRETARIES LIMITED
Nominee Secretary
02/08/2005 - 02/08/2005
307
TOTAL COMPANY FORMATIONS LIMITED
Nominee Director
02/08/2005 - 02/08/2005
290
Swan, Mark William
Director
14/12/2010 - 06/06/2023
35
Hornsey, Peter James
Director
02/08/2005 - 01/11/2012
14

Persons with Significant Control

5
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 FORT LIMITED

LEX FORT LIMITED is an(a) Active company incorporated on 02/08/2005 with the registered office located at Carlton House, Hemnall Street, Epping, Essex CM16 4NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEX FORT LIMITED?

toggle

LEX FORT LIMITED is currently Active. It was registered on 02/08/2005 .

Where is LEX FORT LIMITED located?

toggle

LEX FORT LIMITED is registered at Carlton House, Hemnall Street, Epping, Essex CM16 4NQ.

What does LEX FORT LIMITED do?

toggle

LEX FORT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEX FORT LIMITED?

toggle

The latest filing was on 24/07/2025: Current accounting period extended from 2025-08-31 to 2025-09-30.