LEXENT PARTNERS LTD

Register to unlock more data on OkredoRegister

LEXENT PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07190622

Incorporation date

16/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dorset House, 5 Church Street, Wimborne, Dorset BH21 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon24/03/2026
Unaudited abridged accounts made up to 2024-11-30
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon05/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon24/06/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon22/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon30/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon23/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon27/01/2021
Registered office address changed from St Pauls Place 40 st. Pauls Square Birmingham B3 1FQ England to Dorset House 5 Church Street Wimborne Dorset BH21 1JH on 2021-01-27
dot icon27/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon12/06/2019
Satisfaction of charge 2 in full
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon02/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/04/2016
Registered office address changed from Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to St Pauls Place 40 st. Pauls Square Birmingham B3 1FQ on 2016-04-22
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon21/04/2016
Resolutions
dot icon22/03/2016
Registered office address changed from St Pauls Place St. Pauls Square 40 st Pauls Square Birmingham B3 1FQ England to Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2016-03-22
dot icon22/03/2016
Registered office address changed from Regus Manchester Business Park Aviator Way Manchester M22 5TG England to Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2016-03-22
dot icon18/02/2016
Termination of appointment of Tessa Leonard as a director on 2016-02-18
dot icon04/02/2016
Termination of appointment of Paul Steven Fletcher as a director on 2016-02-04
dot icon04/01/2016
Registered office address changed from 9 Ethelbert Road Wimborne Dorset BH21 1BH to Regus Manchester Business Park Aviator Way Manchester M22 5TG on 2016-01-04
dot icon23/12/2015
Registered office address changed from Regus Manchester Business Park, 3000 Aviator Way Aviator Way Manchester M22 5TG England to 9 Ethelbert Road Wimborne Dorset BH21 1BH on 2015-12-23
dot icon18/12/2015
Registered office address changed from Suites a & B Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Regus Manchester Business Park, 3000 Aviator Way Aviator Way Manchester M22 5TG on 2015-12-18
dot icon18/12/2015
Termination of appointment of Mark Anthony Mcghee as a director on 2015-12-10
dot icon20/10/2015
Resolutions
dot icon20/10/2015
Resolutions
dot icon20/10/2015
Change of share class name or designation
dot icon20/10/2015
Particulars of variation of rights attached to shares
dot icon30/09/2015
Satisfaction of charge 1 in full
dot icon28/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon24/07/2015
Termination of appointment of Adelphicom Secretaries Limited as a secretary on 2015-07-17
dot icon09/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon24/03/2015
Statement of capital following an allotment of shares on 2014-06-20
dot icon17/02/2015
Appointment of Mr Michael James Lent as a director on 2015-02-10
dot icon23/01/2015
Total exemption full accounts made up to 2013-11-30
dot icon28/11/2014
Appointment of Adelphicom Secretaries Limited as a secretary on 2014-11-27
dot icon28/11/2014
Termination of appointment of Simon John Mcnally as a secretary on 2014-11-27
dot icon27/11/2014
Termination of appointment of Simon John Mcnally as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Aaron Chandler as a director on 2014-11-27
dot icon19/09/2014
Appointment of Mr Mark Anthony Mcghee as a director on 2014-09-10
dot icon19/09/2014
Appointment of Tessa Leonard as a director on 2014-09-10
dot icon08/08/2014
Appointment of Paul Steven Fletcher as a director on 2014-08-07
dot icon22/04/2014
Resolutions
dot icon14/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon31/03/2014
Appointment of Aaron Chandler as a director
dot icon18/03/2014
Resolutions
dot icon20/01/2014
Certificate of change of name
dot icon16/10/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon27/02/2013
Registered office address changed from 462 Chester Road North Sutton Coldfield West Midlands B73 6RG England on 2013-02-27
dot icon01/02/2013
Termination of appointment of Simon Cooper as a director
dot icon30/01/2013
Termination of appointment of Stephen Wall as a director
dot icon30/01/2013
Termination of appointment of Guy Bailey as a director
dot icon20/12/2012
Appointment of Mr Stephen Wall as a director
dot icon14/11/2012
Appointment of Simon John Mcnally as a director
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/07/2012
Registered office address changed from C/O Odyssey Corporate Finance Baskerville House Broad Street Birmingham B1 2ND England on 2012-07-17
dot icon19/04/2012
Previous accounting period shortened from 2012-03-31 to 2011-11-30
dot icon29/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2012
Appointment of Mr Simon John Mcnally as a secretary
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Appointment of Mr Guy Richard Charles Bailey as a director
dot icon22/11/2011
Termination of appointment of Andrew Wylde as a director
dot icon26/09/2011
Termination of appointment of Simon Mcnally as a director
dot icon13/07/2011
Appointment of Mr Simon John Mcnally as a director
dot icon04/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon04/04/2011
Registered office address changed from 462 Chester Road North New Oscott West Midlands B73 6RG on 2011-04-04
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2010
Termination of appointment of Joseph Wall as a director
dot icon03/10/2010
Registered office address changed from Palmerston House Bollington Macclesfield Cheshire SK10 5PW United Kingdom on 2010-10-03
dot icon03/10/2010
Appointment of Andrew Eric Wylde as a director
dot icon30/09/2010
Certificate of change of name
dot icon30/09/2010
Change of name notice
dot icon16/03/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
674.28K
-
0.00
5.56K
-
2022
3
159.66K
-
0.00
15.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Simon
Director
16/03/2010 - 24/01/2013
3
Wall, Stephen
Director
18/12/2012 - 23/01/2013
16
ADELPHICOM SECRETARIES LIMITED
Corporate Secretary
27/11/2014 - 17/07/2015
23
Lent, Michael James
Director
10/02/2015 - Present
6
Mcghee, Mark Anthony
Director
10/09/2014 - 10/12/2015
4

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 LEXENT PARTNERS LTD

LEXENT PARTNERS LTD is an(a) Active company incorporated on 16/03/2010 with the registered office located at Dorset House, 5 Church Street, Wimborne, Dorset BH21 1JH. 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 LEXENT PARTNERS LTD?

toggle

LEXENT PARTNERS LTD is currently Active. It was registered on 16/03/2010 .

Where is LEXENT PARTNERS LTD located?

toggle

LEXENT PARTNERS LTD is registered at Dorset House, 5 Church Street, Wimborne, Dorset BH21 1JH.

What does LEXENT PARTNERS LTD do?

toggle

LEXENT PARTNERS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEXENT PARTNERS LTD?

toggle

The latest filing was on 24/03/2026: Unaudited abridged accounts made up to 2024-11-30.