LEX MACHINERY LIMITED

Register to unlock more data on OkredoRegister

LEX MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07575104

Incorporation date

23/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Cutbush Commercial Cutbush Lane East, Shinfield, Reading RG2 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon29/03/2026
Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2026-03-29
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Registered office address changed from , 2 Tiptree Close, Lower Earley, Reading, RG6 4HS, England to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2025-02-06
dot icon07/01/2025
Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2025-01-07
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/12/2023
Registered office address changed from , 2 Tiptree Close, Lower Earley, Reading, RG6 4HS, England to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2023-12-29
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-04-30
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/03/2022
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon11/03/2022
Registration of charge 075751040001, created on 2022-03-10
dot icon21/01/2022
Notification of Michael Tuvey as a person with significant control on 2021-12-17
dot icon21/01/2022
Registered office address changed from , Binfield Vineyard Forest Road, Wokingham, RG40 5SE, England to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2022-01-21
dot icon04/01/2022
Termination of appointment of Philip John Trent Angel as a director on 2021-12-18
dot icon04/01/2022
Cessation of Philip Angel as a person with significant control on 2021-12-18
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon08/11/2019
Termination of appointment of Rory Angel as a director on 2019-10-25
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Registered office address changed from , 12 Milbanke Court - 2nd Floor, Milbanke Way, Bracknell, Berkshire, RG12 1RP, England to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2018-11-29
dot icon06/11/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon28/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon15/08/2016
Termination of appointment of Luke Angel as a director on 2016-07-11
dot icon28/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/03/2016
Appointment of Mr Philip John Trent Angel as a director on 2016-03-29
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/06/2015
Registered office address changed from , 12 Milbanke Way, 2nd Floor, Bracknell, Berkshire, RG12 1RP, England to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2015-06-10
dot icon09/06/2015
Registered office address changed from , Unit 5, Ashmount Industrial Centre Castle Park Industrial Estate, Flint, Clwyd, CH6 5XA to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2015-06-09
dot icon23/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon15/10/2014
Appointment of Mr Michael Tuvey as a director on 2014-10-01
dot icon06/10/2014
Previous accounting period extended from 2014-03-31 to 2014-08-31
dot icon19/08/2014
Registered office address changed from , 1 Horsnape Gardens, Binfield, Bracknell, Berkshire, RG42 4EJ to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2014-08-19
dot icon03/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon16/05/2011
Appointment of Mr Michael Tuvey as a secretary
dot icon21/04/2011
Appointment of Mr Rory Angel as a director
dot icon21/04/2011
Appointment of Mr Luke Angel as a director
dot icon24/03/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon23/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
17.99K
-
0.00
122.42K
-
2022
9
1.59K
-
0.00
-
-
2023
0
140.42K
-
0.00
-
-
2023
0
140.42K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

140.42K £Ascended8.72K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuvey, Michael
Director
01/10/2014 - Present
49
Angel, Luke
Director
23/03/2011 - 11/07/2016
6
Angel, Rory
Director
23/03/2011 - 25/10/2019
2
Jacobs, Yomtov Eliezer
Director
23/03/2011 - 23/03/2011
19621
Mr Philip John Trent Angel
Director
29/03/2016 - 18/12/2021
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEX MACHINERY LIMITED

LEX MACHINERY LIMITED is an(a) Active company incorporated on 23/03/2011 with the registered office located at Cutbush Commercial Cutbush Lane East, Shinfield, Reading RG2 9AF. 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 MACHINERY LIMITED?

toggle

LEX MACHINERY LIMITED is currently Active. It was registered on 23/03/2011 .

Where is LEX MACHINERY LIMITED located?

toggle

LEX MACHINERY LIMITED is registered at Cutbush Commercial Cutbush Lane East, Shinfield, Reading RG2 9AF.

What does LEX MACHINERY LIMITED do?

toggle

LEX MACHINERY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LEX MACHINERY LIMITED?

toggle

The latest filing was on 29/03/2026: Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 2026-03-29.