LEXINGTON MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145851

Incorporation date

12/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

7 Glenthorne Mews, London W6 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1996)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon22/10/2025
Micro company accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-01-12 with updates
dot icon18/12/2020
Statement by Directors
dot icon18/12/2020
Statement of capital on 2020-12-18
dot icon18/12/2020
Solvency Statement dated 08/12/20
dot icon18/12/2020
Resolutions
dot icon15/12/2020
Resolutions
dot icon15/12/2020
Memorandum and Articles of Association
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon07/12/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon24/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon18/12/2019
Registered office address changed from C/O C/O Posmark Ltd the Tabernacle Millers Way London W6 7NH to 7 Glenthorne Mews London W6 0LJ on 2019-12-18
dot icon18/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon07/05/2014
Amended accounts made up to 2013-06-30
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon23/01/2014
Registered office address changed from C/O C/O Posmark Limited Mill House Millers Way London W6 7NH United Kingdom on 2014-01-23
dot icon08/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon14/01/2010
Registered office address changed from Mr R Fawcett C/O Sledge Ltd Mill House Millers Way London W6 7NA on 2010-01-14
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2009
Return made up to 12/01/09; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Appointment terminated secretary nicholas cooper
dot icon16/01/2008
Return made up to 12/01/08; full list of members
dot icon02/07/2007
£ ic 85000/41570 14/05/07 £ sr 43430@1=43430
dot icon20/06/2007
Resolutions
dot icon03/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon22/01/2007
Return made up to 12/01/07; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon24/03/2006
Return made up to 12/01/06; full list of members
dot icon05/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon07/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/01/2004
Return made up to 12/01/04; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/01/2003
Return made up to 12/01/03; full list of members
dot icon04/02/2002
Return made up to 12/01/02; full list of members
dot icon20/08/2001
Full accounts made up to 2001-06-30
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon05/01/2001
Return made up to 12/01/01; full list of members
dot icon13/03/2000
Full accounts made up to 1999-06-30
dot icon23/01/2000
Return made up to 12/01/00; full list of members
dot icon03/08/1999
Full accounts made up to 1998-06-30
dot icon06/05/1999
Delivery ext'd 3 mth 30/06/98
dot icon31/12/1998
Return made up to 12/01/99; no change of members
dot icon22/01/1998
Return made up to 12/01/98; no change of members
dot icon13/11/1997
Full accounts made up to 1997-06-30
dot icon07/01/1997
Return made up to 12/01/97; full list of members
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon14/08/1996
Registered office changed on 14/08/96 from: 10,charles ii street london SW1Y 4AA
dot icon26/05/1996
Memorandum and Articles of Association
dot icon26/05/1996
Ad 17/05/96--------- £ si 84999@1=84999 £ ic 1/85000
dot icon26/05/1996
Resolutions
dot icon26/05/1996
Resolutions
dot icon26/05/1996
£ nc 100/85000 17/05/96
dot icon15/05/1996
Certificate of change of name
dot icon08/05/1996
Registered office changed on 08/05/96 from: suite 3.5 city gate house 39/45 finsbury square london EC2A 1UU
dot icon01/05/1996
Accounting reference date notified as 30/06
dot icon01/05/1996
Secretary resigned
dot icon01/05/1996
Director resigned
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
New director appointed
dot icon12/01/1996
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
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
99.97K
-
0.00
-
-
2022
0
99.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

99.97K £Ascended- *

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
HEXAGON REGISTRARS LIMITED
Corporate Secretary
12/01/1996 - 31/03/1996
130
Fawcett, Robin James
Director
31/03/1996 - Present
25
HEXAGON DIRECTORS LIMITED
Corporate Director
12/01/1996 - 31/03/1996
52
Cooper, Nicholas
Secretary
31/03/1996 - 08/04/2008
-

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 LEXINGTON MEDIA HOLDINGS LIMITED

LEXINGTON MEDIA HOLDINGS LIMITED is an(a) Active company incorporated on 12/01/1996 with the registered office located at 7 Glenthorne Mews, London W6 0LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXINGTON MEDIA HOLDINGS LIMITED?

toggle

LEXINGTON MEDIA HOLDINGS LIMITED is currently Active. It was registered on 12/01/1996 .

Where is LEXINGTON MEDIA HOLDINGS LIMITED located?

toggle

LEXINGTON MEDIA HOLDINGS LIMITED is registered at 7 Glenthorne Mews, London W6 0LJ.

What does LEXINGTON MEDIA HOLDINGS LIMITED do?

toggle

LEXINGTON MEDIA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEXINGTON MEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.