LEXANTHA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

LEXANTHA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05209373

Incorporation date

18/08/2004

Size

Dormant

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon01/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon11/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon11/02/2025
Registered office address changed from 5 New Street Square London EC4A 3TW to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-02-11
dot icon18/11/2024
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-11-18
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-08-18 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon17/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2009-08-18 with full list of shareholders
dot icon19/10/2010
Director's details changed for David Spencer Treadwell on 2010-08-06
dot icon24/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon25/11/2008
Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
dot icon01/10/2008
Return made up to 18/08/08; full list of members
dot icon04/09/2007
Return made up to 18/08/07; full list of members
dot icon31/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/09/2006
Return made up to 18/08/06; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/09/2005
Return made up to 18/08/05; full list of members
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon18/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
18/08/2004 - 18/11/2024
546
HUNTSMOOR LIMITED
Corporate Director
18/08/2004 - 27/08/2004
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
18/08/2004 - 27/08/2004
258
Treadwell, David Spencer
Director
27/08/2004 - Present
2

Persons with Significant Control

1
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 LEXANTHA CAPITAL LIMITED

LEXANTHA CAPITAL LIMITED is an(a) Active company incorporated on 18/08/2004 with the registered office located at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEXANTHA CAPITAL LIMITED?

toggle

LEXANTHA CAPITAL LIMITED is currently Active. It was registered on 18/08/2004 .

Where is LEXANTHA CAPITAL LIMITED located?

toggle

LEXANTHA CAPITAL LIMITED is registered at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does LEXANTHA CAPITAL LIMITED do?

toggle

LEXANTHA CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEXANTHA CAPITAL LIMITED?

toggle

The latest filing was on 01/01/2026: Accounts for a dormant company made up to 2025-03-31.