LEXFORD CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

LEXFORD CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07263596

Incorporation date

24/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon21/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon07/11/2025
Director's details changed for Mr Joseph Edward Lee Sattin on 2025-11-07
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon22/03/2024
Cessation of Julian Edward Mark Sattin as a person with significant control on 2024-02-23
dot icon22/03/2024
Change of details for Mrs Manida Sattin as a person with significant control on 2016-04-06
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon14/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon23/09/2022
Change of details for Julian Edward Mark Sattin as a person with significant control on 2022-03-05
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon29/04/2022
Appointment of Mr Mark Howard Arthur Sattin as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Julian Edward Mark Sattin as a director on 2022-03-05
dot icon01/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon22/10/2018
Appointment of Mr Joseph Edward Lee Sattin as a director on 2018-10-19
dot icon17/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon17/11/2015
Total exemption full accounts made up to 2015-05-31
dot icon01/09/2015
Sub-division of shares on 2015-08-14
dot icon18/08/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon02/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon09/08/2013
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 2013-08-09
dot icon06/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon11/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon18/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon13/01/2011
Appointment of Julian Edward Mark Sattin as a director
dot icon07/01/2011
Appointment of Manida Sattin as a director
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon04/08/2010
Termination of appointment of Barbara Kahan as a director
dot icon04/08/2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2010-08-04
dot icon24/05/2010
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
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
2.49M
-
0.00
87.81K
-
2022
3
2.76M
-
0.00
936.61K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sattin, Julian Edward Mark
Director
29/07/2010 - 05/03/2022
14
Sattin, Joseph Edward Lee
Director
19/10/2018 - Present
18
Kahan, Barbara
Director
24/05/2010 - 29/07/2010
27891
Mrs Manida Sattin
Director
29/07/2010 - Present
-
Sattin, Mark Howard Arthur
Director
29/04/2022 - Present
8

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 LEXFORD CONSULTANCY LIMITED

LEXFORD CONSULTANCY LIMITED is an(a) Active company incorporated on 24/05/2010 with the registered office located at 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex BN1 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEXFORD CONSULTANCY LIMITED?

toggle

LEXFORD CONSULTANCY LIMITED is currently Active. It was registered on 24/05/2010 .

Where is LEXFORD CONSULTANCY LIMITED located?

toggle

LEXFORD CONSULTANCY LIMITED is registered at 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex BN1 6AF.

What does LEXFORD CONSULTANCY LIMITED do?

toggle

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

What is the latest filing for LEXFORD CONSULTANCY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-22 with no updates.