LEXINTERVEST LTD

Register to unlock more data on OkredoRegister

LEXINTERVEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08829810

Incorporation date

02/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

112 Davenport Road, London SE6 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2014)
dot icon13/02/2026
Registered office address changed from 65 Welland Street London SE10 9DP England to 112 Davenport Road London SE6 2AS on 2026-02-13
dot icon16/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon27/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon19/02/2024
Change of details for Angelo Zito as a person with significant control on 2024-02-15
dot icon28/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon28/12/2023
Registered office address changed from 72 Badminton Road London SW12 8BL England to 65 Welland Street London SE10 9DP on 2023-12-28
dot icon14/11/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon08/06/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon01/12/2022
Unaudited abridged accounts made up to 2021-01-31
dot icon27/11/2022
Registered office address changed from 925 Finchley Road London NW11 7PE England to 72 Badminton Road London SW12 8BL on 2022-11-27
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon24/11/2021
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU England to 925 Finchley Road London NW11 7PE on 2021-11-24
dot icon03/11/2021
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to Elscot House Arcadia Avenue London N3 2JU on 2021-11-03
dot icon19/07/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon19/07/2021
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2021-07-19
dot icon19/07/2021
Appointment of Mr Angelo Zito as a director on 2021-02-01
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon10/06/2021
Confirmation statement made on 2020-03-12 with updates
dot icon10/06/2021
Termination of appointment of David Stewart Brown as a director on 2021-02-01
dot icon10/06/2021
Termination of appointment of Centrum Secretaries Limited as a secretary on 2020-10-31
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-02 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/10/2019
Appointment of Mr David Stewart Brown as a director on 2019-10-22
dot icon24/09/2019
Termination of appointment of David Stewart Brown as a director on 2019-09-24
dot icon12/02/2019
Confirmation statement made on 2019-01-02 with updates
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon09/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Secretary's details changed for Centrum Secretaries Limited on 2018-12-05
dot icon07/01/2019
Director's details changed for Mr David Stewart Brown on 2018-12-19
dot icon25/07/2018
Confirmation statement made on 2018-01-02 with updates
dot icon25/07/2018
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2018-07-25
dot icon25/07/2018
Administrative restoration application
dot icon05/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon05/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/06/2017
Confirmation statement made on 2017-01-02 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-01-31
dot icon30/06/2017
Administrative restoration application
dot icon21/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon24/03/2016
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon20/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.71K
-
0.00
7.00
-
2022
1
74.60K
-
0.00
-
-
2023
1
7.16K
-
0.00
13.00
-
2023
1
7.16K
-
0.00
13.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.16K £Descended-90.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended- *

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
CENTRUM SECRETARIES LIMITED
Corporate Secretary
02/01/2014 - 31/10/2020
544
Mr Angelo Zito
Director
01/02/2021 - Present
1
Brown, David Stewart
Director
22/10/2019 - 01/02/2021
406
Brown, David Stewart
Director
02/01/2014 - 24/09/2019
406

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+
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 LEXINTERVEST LTD

LEXINTERVEST LTD is an(a) Active company incorporated on 02/01/2014 with the registered office located at 112 Davenport Road, London SE6 2AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXINTERVEST LTD?

toggle

LEXINTERVEST LTD is currently Active. It was registered on 02/01/2014 .

Where is LEXINTERVEST LTD located?

toggle

LEXINTERVEST LTD is registered at 112 Davenport Road, London SE6 2AS.

What does LEXINTERVEST LTD do?

toggle

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

How many employees does LEXINTERVEST LTD have?

toggle

LEXINTERVEST LTD had 1 employees in 2023.

What is the latest filing for LEXINTERVEST LTD?

toggle

The latest filing was on 13/02/2026: Registered office address changed from 65 Welland Street London SE10 9DP England to 112 Davenport Road London SE6 2AS on 2026-02-13.