LEXION UK LIMITED

Register to unlock more data on OkredoRegister

LEXION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04431205

Incorporation date

03/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Tudor Court Saleway, Droitwich, Worcestershire WR9 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Termination of appointment of Marguarita Stewart as a director on 2020-11-30
dot icon03/12/2020
Termination of appointment of Colin Stewart as a director on 2020-11-30
dot icon03/12/2020
Termination of appointment of Colin Stewart as a secretary on 2020-11-30
dot icon03/12/2020
Cessation of Colin Stewart as a person with significant control on 2020-11-30
dot icon19/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-05-03 with no updates
dot icon17/07/2017
Notification of Colin Stewart as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Peter Anthony Jewell as a person with significant control on 2016-04-06
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon11/08/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon11/08/2016
Director's details changed for Mrs Marguarita Stewart on 2016-01-01
dot icon11/08/2016
Secretary's details changed for Mr Colin Stewart on 2016-01-01
dot icon11/08/2016
Director's details changed for Mr Colin Stewart on 2016-01-01
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mrs Marguarita Stewart on 2013-01-01
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon21/06/2012
Appointment of Mrs Yuleen Jewell as a director
dot icon21/06/2012
Appointment of Mrs Marguarita Stewart as a director
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Colin Stewart on 2011-01-01
dot icon28/06/2011
Secretary's details changed for Mr Colin Stewart on 2011-01-01
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 03/05/09; full list of members
dot icon17/07/2009
Location of register of members
dot icon17/07/2009
Registered office changed on 17/07/2009 from tudor court saleway droitwich worcestershire WR9 7JY
dot icon16/07/2009
Location of debenture register
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 03/05/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 03/05/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 03/05/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 03/05/05; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 03/05/04; full list of members
dot icon30/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon07/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon21/09/2003
Ad 31/07/03--------- £ si 1998@1=1998 £ ic 2/2000
dot icon02/06/2003
Return made up to 03/05/03; full list of members
dot icon02/06/2003
Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/04/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon18/11/2002
Particulars of mortgage/charge
dot icon26/09/2002
Registered office changed on 26/09/02 from: 3 royal court, tatton street knutsford cheshire WA16 6EN
dot icon19/09/2002
Secretary's particulars changed;director's particulars changed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon03/05/2002
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
31/03/2024
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.29K
-
0.00
-
-
2022
3
10.31K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Colin
Director
03/05/2002 - 30/11/2020
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/05/2002 - 03/05/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/05/2002 - 03/05/2002
43699
Jewell, Peter Anthony Edmund
Director
03/05/2002 - Present
7
Jewell, Yuleen Dale
Director
01/06/2012 - Present
7

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+
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 LEXION UK LIMITED

LEXION UK LIMITED is an(a) Active company incorporated on 03/05/2002 with the registered office located at Tudor Court Saleway, Droitwich, Worcestershire WR9 7JY. 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 LEXION UK LIMITED?

toggle

LEXION UK LIMITED is currently Active. It was registered on 03/05/2002 .

Where is LEXION UK LIMITED located?

toggle

LEXION UK LIMITED is registered at Tudor Court Saleway, Droitwich, Worcestershire WR9 7JY.

What does LEXION UK LIMITED do?

toggle

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

What is the latest filing for LEXION UK LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.