LEX LOCI LIMITED

Register to unlock more data on OkredoRegister

LEX LOCI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05512225

Incorporation date

19/07/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Long Barn, Harlow Hill, Newcastle Upon Tyne, Northumberland NE15 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon20/10/2025
Registration of charge 055122250002, created on 2025-10-01
dot icon10/10/2025
Registration of charge 055122250001, created on 2025-10-01
dot icon19/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon18/08/2025
Cessation of Michael Johnston as a person with significant control on 2025-07-19
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-19
dot icon01/08/2025
Notification of Susan Johnston as a person with significant control on 2025-07-19
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon15/08/2024
Register(s) moved to registered office address The Long Barn Harlow Hill Newcastle upon Tyne Northumberland NE15 0QD
dot icon15/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon29/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon04/08/2023
Register inspection address has been changed from The Firs Northwick Park Blockley Gloucestershire GL56 9LL United Kingdom to The Long Barn Harlow Hill Newcastle upon Tyne Northumberland NE15 0QD
dot icon04/08/2023
Change of details for Mr Michael Johnston as a person with significant control on 2023-07-19
dot icon04/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon03/08/2023
Director's details changed for Susan Johnston on 2023-07-19
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon01/08/2022
Register(s) moved to registered office address The Long Barn Harlow Hill Newcastle upon Tyne Northumberland NE15 0QD
dot icon01/08/2022
Register(s) moved to registered office address The Long Barn Harlow Hill Newcastle upon Tyne Northumberland NE15 0QD
dot icon01/07/2022
Registered office address changed from The Firs Northwick Park Blockley Gloucestershire GL56 9LL United Kingdom to The Long Barn Harlow Hill Newcastle upon Tyne Northumberland NE15 0QD on 2022-07-01
dot icon19/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon03/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon13/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon25/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon24/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon28/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/07/2019
Register inspection address has been changed from Inns Keep Church Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6LF England to The Firs Northwick Park Blockley Gloucestershire GL56 9LL
dot icon29/07/2019
Change of details for Mr Michael Johnston as a person with significant control on 2019-07-01
dot icon26/07/2019
Registered office address changed from Inns Keep, Church Road Milton Under Wychwood Chipping Norton OX7 6LF to The Firs Northwick Park Blockley Gloucestershire GL56 9LL on 2019-07-26
dot icon24/07/2019
Director's details changed for Susan Johnston on 2019-07-24
dot icon15/01/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon05/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon15/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon31/07/2013
Register inspection address has been changed from C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England
dot icon31/07/2013
Director's details changed for Susan Johnston on 2013-07-01
dot icon31/07/2013
Secretary's details changed for Michael Johnston on 2013-07-01
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon13/08/2012
Register inspection address has been changed from C/O V J Hancock & Co Ltd the Cartshed the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Register inspection address has been changed
dot icon14/08/2010
Director's details changed for Susan Johnston on 2010-07-19
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 19/07/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon28/08/2007
Return made up to 19/07/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 19/07/06; full list of members
dot icon19/07/2005
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 icon+41.90 % *

* during past year

Cash in Bank

£18,509.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.53K
-
0.00
13.04K
-
2022
0
26.28K
-
0.00
18.51K
-
2022
0
26.28K
-
0.00
18.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.28K £Ascended208.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.51K £Ascended41.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Michael
Secretary
19/07/2005 - Present
-
Mrs Susan Johnston
Director
19/07/2005 - 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 LOCI LIMITED

LEX LOCI LIMITED is an(a) Active company incorporated on 19/07/2005 with the registered office located at The Long Barn, Harlow Hill, Newcastle Upon Tyne, Northumberland NE15 0QD. 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 LOCI LIMITED?

toggle

LEX LOCI LIMITED is currently Active. It was registered on 19/07/2005 .

Where is LEX LOCI LIMITED located?

toggle

LEX LOCI LIMITED is registered at The Long Barn, Harlow Hill, Newcastle Upon Tyne, Northumberland NE15 0QD.

What does LEX LOCI LIMITED do?

toggle

LEX LOCI 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 LOCI LIMITED?

toggle

The latest filing was on 20/10/2025: Registration of charge 055122250002, created on 2025-10-01.