LEXINGTON COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03634112

Incorporation date

17/09/1998

Size

Full

Contacts

Registered address

Registered address

Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon31/03/2026
Termination of appointment of Adam Hughes as a director on 2026-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon24/09/2024
Director's details changed for Emily Sophie Cook on 2024-09-24
dot icon24/09/2024
Director's details changed for Mr Adam Hughes on 2024-09-24
dot icon24/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon13/08/2024
Satisfaction of charge 036341120004 in full
dot icon09/07/2024
Registration of charge 036341120004, created on 2024-07-08
dot icon22/05/2024
Registration of charge 036341120003, created on 2024-05-15
dot icon19/04/2024
Appointment of Ms Susan Schuman as a director on 2024-04-16
dot icon09/04/2024
Full accounts made up to 2023-12-31
dot icon25/09/2023
Termination of appointment of Farah Golant as a director on 2023-09-08
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon05/05/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-04-18
dot icon24/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon19/10/2022
Appointment of Mr Adam Hughes as a director on 2022-08-15
dot icon19/10/2022
Appointment of Farah Golant as a director on 2022-08-15
dot icon19/10/2022
Appointment of Matthew Derr as a director on 2022-08-15
dot icon19/10/2022
Appointment of Mr Benjamin John Terrett as a director on 2022-08-15
dot icon19/10/2022
Cessation of Michael Anthony Craven as a person with significant control on 2022-08-15
dot icon19/10/2022
Notification of Kyu Investment Uk Limited as a person with significant control on 2022-08-15
dot icon19/10/2022
Appointment of Lord Henry Dennistoun Stevenson as a director on 2022-08-15
dot icon12/10/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/07/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon19/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon21/02/2022
Appointment of Emily Sophie Cook as a director on 2022-02-04
dot icon29/10/2021
Accounts for a small company made up to 2020-10-31
dot icon06/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon12/05/2021
Cancellation of shares. Statement of capital on 2021-03-01
dot icon12/05/2021
Purchase of own shares.
dot icon07/04/2021
Change of details for Mr Michael Anthony Craven as a person with significant control on 2021-03-01
dot icon07/04/2021
Cessation of Ian Kennedy as a person with significant control on 2021-03-01
dot icon07/04/2021
Termination of appointment of Ian Kennedy as a secretary on 2021-03-01
dot icon07/04/2021
Termination of appointment of Ian Kennedy as a director on 2021-03-01
dot icon17/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon31/10/2020
Accounts for a small company made up to 2019-10-31
dot icon19/06/2020
Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-19
dot icon15/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-15
dot icon29/11/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon29/11/2019
Director's details changed for Mr Michael Anthony Craven on 2019-09-01
dot icon08/03/2019
Accounts for a small company made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon17/04/2018
Accounts for a small company made up to 2017-10-31
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon31/05/2017
Accounts for a small company made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon10/05/2016
Accounts for a small company made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon22/06/2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-06-22
dot icon15/04/2015
Accounts for a small company made up to 2014-10-31
dot icon30/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon06/03/2014
Accounts for a small company made up to 2013-10-31
dot icon05/03/2014
Cancellation of shares. Statement of capital on 2014-03-05
dot icon05/03/2014
Purchase of own shares.
dot icon13/12/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon13/02/2013
Accounts for a small company made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon20/07/2011
Change of share class name or designation
dot icon18/07/2011
Change of share class name or designation
dot icon04/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon10/03/2010
Accounts for a small company made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon10/06/2009
Accounts for a small company made up to 2008-10-31
dot icon18/09/2008
Return made up to 17/09/08; full list of members
dot icon28/05/2008
Accounts for a small company made up to 2007-10-31
dot icon25/09/2007
Return made up to 17/09/07; no change of members
dot icon05/08/2007
Accounts for a small company made up to 2006-10-31
dot icon04/12/2006
Return made up to 17/09/06; full list of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: no 1 marylebone high street london W1U 4NQ
dot icon31/01/2006
Accounts for a small company made up to 2005-10-31
dot icon11/01/2006
S-div 14/10/05
dot icon11/01/2006
Resolutions
dot icon31/10/2005
Return made up to 17/09/05; full list of members
dot icon09/05/2005
Accounts for a small company made up to 2004-10-31
dot icon17/09/2004
Return made up to 17/09/04; full list of members
dot icon19/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Accounts for a small company made up to 2003-10-31
dot icon01/10/2003
Return made up to 17/09/03; full list of members
dot icon09/07/2003
Accounts for a small company made up to 2002-10-31
dot icon12/11/2002
Return made up to 17/09/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-10-31
dot icon16/10/2001
Return made up to 17/09/01; full list of members
dot icon05/02/2001
Return made up to 17/09/00; full list of members
dot icon05/02/2001
Registered office changed on 05/02/01 from: 174 algernon road london SE13 7AW
dot icon02/02/2001
Accounts for a small company made up to 2000-10-31
dot icon01/03/2000
Accounts for a small company made up to 1999-10-31
dot icon04/01/2000
Return made up to 17/09/99; full list of members
dot icon29/07/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon01/03/1999
Ad 05/02/99--------- £ si 100@1=100 £ ic 200/300
dot icon06/02/1999
Ad 25/11/98--------- £ si 198@1=198 £ ic 2/200
dot icon06/02/1999
Conve 25/11/98
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Resolutions
dot icon21/01/1999
Particulars of mortgage/charge
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Registered office changed on 09/11/98 from: 1 marylebone high street london W1M 3PA
dot icon09/11/1998
Memorandum and Articles of Association
dot icon02/11/1998
Certificate of change of name
dot icon29/10/1998
Registered office changed on 29/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon17/09/1998
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
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
2021
57
3.25M
-
0.00
2.65M
-
2022
76
3.80M
-
10.56M
2.83M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Kennedy
Director
12/10/1998 - 28/02/2021
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/09/1998 - 12/10/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/09/1998 - 12/10/1998
43699
Stevenson, Henry Dennistoun, The Lord
Director
15/08/2022 - Present
20
Craven, Michael Anthony
Director
13/10/1998 - Present
10

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 LEXINGTON COMMUNICATIONS LIMITED

LEXINGTON COMMUNICATIONS LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP. There are currently 6 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 LEXINGTON COMMUNICATIONS LIMITED?

toggle

LEXINGTON COMMUNICATIONS LIMITED is currently Active. It was registered on 17/09/1998 .

Where is LEXINGTON COMMUNICATIONS LIMITED located?

toggle

LEXINGTON COMMUNICATIONS LIMITED is registered at Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP.

What does LEXINGTON COMMUNICATIONS LIMITED do?

toggle

LEXINGTON COMMUNICATIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEXINGTON COMMUNICATIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Adam Hughes as a director on 2026-03-31.