LEXHAM VENTURES LTD

Register to unlock more data on OkredoRegister

LEXHAM VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313692

Incorporation date

15/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

25 Eccleston Place, London SW1W 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 2017-05-03
dot icon13/03/2024
Notification of Kate Perks as a person with significant control on 2017-05-03
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Director's details changed for Mr Dominic Anthony Charles Perks on 2024-01-01
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon25/07/2023
Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR England to 25 Eccleston Place London SW1W 9NF on 2023-07-25
dot icon18/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Director's details changed for Mr Dominic Anthony Charles Perks on 2020-12-15
dot icon17/12/2020
Director's details changed for Mr Dominic Anthony Charles Perks on 2020-12-15
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2020
Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 2020-12-15
dot icon20/04/2020
Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 111 Buckingham Palace Road London SW1W 0SR on 2020-04-20
dot icon17/01/2020
Confirmation statement made on 2019-12-15 with updates
dot icon12/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon24/01/2019
Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 2019-01-24
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2017-12-15 with updates
dot icon01/02/2018
Director's details changed for Mr Dominic Anthony Charles Perks on 2017-04-07
dot icon01/02/2018
Secretary's details changed for Mrs Kate Perks on 2017-04-07
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Particulars of variation of rights attached to shares
dot icon19/07/2017
Resolutions
dot icon19/07/2017
Resolutions
dot icon14/06/2017
Sub-division of shares on 2017-05-03
dot icon12/06/2017
Change of share class name or designation
dot icon07/04/2017
Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 2017-04-07
dot icon17/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Amended total exemption small company accounts made up to 2013-12-31
dot icon10/01/2016
Amended total exemption small company accounts made up to 2013-12-31
dot icon10/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon09/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon09/01/2015
Director's details changed for Mr Dominic Anthony Charles Perks on 2014-12-01
dot icon09/01/2015
Secretary's details changed for Mrs Kate Perks on 2014-12-01
dot icon09/01/2015
Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 21 Dartmouth Street London SW1H 9BP on 2015-01-09
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Registered office address changed from 43 Pembroke Square London W8 6PE on 2013-08-23
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon15/12/2010
Director's details changed for Dominic Anthony Charles Perks on 2010-12-15
dot icon15/12/2010
Secretary's details changed for Mrs Kate Perks on 2010-12-15
dot icon03/10/2010
Amended accounts made up to 2009-12-31
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Dominic Perks on 2009-12-15
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/12/2008
Return made up to 15/12/08; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/02/2008
Return made up to 15/12/07; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/03/2007
Return made up to 15/12/06; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/04/2006
Return made up to 15/12/05; full list of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: 104E lexham gardens london W8 6JQ
dot icon28/10/2005
Secretary's particulars changed
dot icon28/10/2005
Director's particulars changed
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Registered office changed on 11/01/05 from: 1 legge street birmingham west midlands B4 7EU
dot icon11/01/2005
Ad 16/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon29/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon15/12/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/12/2004 - 15/12/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/12/2004 - 15/12/2004
67500
Dominic Anthony Charles Perks
Director
16/12/2004 - Present
66
Perks, Kate
Secretary
20/12/2004 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEXHAM VENTURES LTD

LEXHAM VENTURES LTD is an(a) Active company incorporated on 15/12/2004 with the registered office located at 25 Eccleston Place, London SW1W 9NF. There are currently 2 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 LEXHAM VENTURES LTD?

toggle

LEXHAM VENTURES LTD is currently Active. It was registered on 15/12/2004 .

Where is LEXHAM VENTURES LTD located?

toggle

LEXHAM VENTURES LTD is registered at 25 Eccleston Place, London SW1W 9NF.

What does LEXHAM VENTURES LTD do?

toggle

LEXHAM VENTURES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEXHAM VENTURES LTD?

toggle

The latest filing was on 31/12/2025: Unaudited abridged accounts made up to 2024-12-31.