LEXINGTON CORPORATE ADVISORS LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON CORPORATE ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09727774

Incorporation date

11/08/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2015)
dot icon05/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon05/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon05/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon05/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon29/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon30/08/2024
Change of details for Lexington Corporate Finance Limited as a person with significant control on 2024-07-29
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon30/07/2024
Appointment of Mr Gavin Richard Jones as a director on 2024-07-18
dot icon30/07/2024
Appointment of Mr Jeremy Stuart French as a director on 2024-07-18
dot icon29/07/2024
Registered office address changed from First Floor Unit 16 Columbus Walk Brigantine Place Cardiff CF10 4BY United Kingdom to 110 Cannon Street London EC4N 6EU on 2024-07-29
dot icon29/07/2024
Termination of appointment of Gary Partridge as a director on 2024-07-18
dot icon29/07/2024
Termination of appointment of Nigel George Griffiths as a director on 2024-07-18
dot icon11/07/2024
Satisfaction of charge 097277740001 in full
dot icon21/05/2024
Cessation of Cactus Capital Ltd as a person with significant control on 2023-09-19
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/12/2023
Director's details changed for Mr Gary Partridge on 2023-12-11
dot icon05/10/2023
Change of share class name or designation
dot icon05/10/2023
Resolutions
dot icon29/09/2023
Notification of Lexington Corporate Finance Limited as a person with significant control on 2023-09-19
dot icon27/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon30/05/2022
Registered office address changed from 19 Windsor Place Cardiff CF10 3BY Wales to First Floor Unit 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2022-05-30
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/09/2021
Memorandum and Articles of Association
dot icon27/09/2021
Resolutions
dot icon08/09/2021
Appointment of Mr Nigel George Griffiths as a director on 2021-09-06
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon23/06/2021
Registration of charge 097277740001, created on 2021-06-17
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/10/2020
Previous accounting period shortened from 2020-08-31 to 2020-04-30
dot icon28/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/11/2018
Termination of appointment of Andrew Peter Morris as a director on 2018-11-01
dot icon12/09/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon11/08/2017
Appointment of Mr Andrew Peter Morris as a director on 2017-08-01
dot icon10/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/03/2017
Termination of appointment of Nigel Greenaway as a director on 2017-02-28
dot icon20/03/2017
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to 19 Windsor Place Cardiff CF10 3BY on 2017-03-20
dot icon15/02/2017
Termination of appointment of Julian Huw Baines as a director on 2017-02-14
dot icon12/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/08/2016
Appointment of Mr Julian Huw Baines as a director on 2016-07-01
dot icon21/04/2016
Resolutions
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon01/04/2016
Appointment of Mr Gary Partridge as a director on 2016-03-31
dot icon11/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+11.85 % *

* during past year

Cash in Bank

£560,640.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
293.52K
-
0.00
501.24K
-
2022
7
452.41K
-
0.00
560.64K
-
2022
7
452.41K
-
0.00
560.64K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

452.41K £Ascended54.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

560.64K £Ascended11.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Partridge
Director
31/03/2016 - 18/07/2024
14
Greenaway, Nigel
Director
11/08/2015 - 28/02/2017
46
French, Jeremy Stuart
Director
18/07/2024 - Present
36
Baines, Julian Huw
Director
01/07/2016 - 14/02/2017
19
Griffiths, Nigel George
Director
06/09/2021 - 18/07/2024
27

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEXINGTON CORPORATE ADVISORS LIMITED

LEXINGTON CORPORATE ADVISORS LIMITED is an(a) Active company incorporated on 11/08/2015 with the registered office located at 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXINGTON CORPORATE ADVISORS LIMITED?

toggle

LEXINGTON CORPORATE ADVISORS LIMITED is currently Active. It was registered on 11/08/2015 .

Where is LEXINGTON CORPORATE ADVISORS LIMITED located?

toggle

LEXINGTON CORPORATE ADVISORS LIMITED is registered at 110 Cannon Street, London EC4N 6EU.

What does LEXINGTON CORPORATE ADVISORS LIMITED do?

toggle

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

How many employees does LEXINGTON CORPORATE ADVISORS LIMITED have?

toggle

LEXINGTON CORPORATE ADVISORS LIMITED had 7 employees in 2022.

What is the latest filing for LEXINGTON CORPORATE ADVISORS LIMITED?

toggle

The latest filing was on 05/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.