LEXONA (PGI) LIMITED

Register to unlock more data on OkredoRegister

LEXONA (PGI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911041

Incorporation date

22/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Ware Road, Hertford, Hertfordshire SG13 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon26/08/2025
Application to strike the company off the register
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon21/03/2025
Termination of appointment of Andrew Gordon Perry as a director on 2025-01-02
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon18/06/2015
Satisfaction of charge 1 in full
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Satisfaction of charge 2 in full
dot icon21/05/2015
Satisfaction of charge 029110410003 in full
dot icon01/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon20/01/2015
Registration of charge 029110410003, created on 2015-01-02
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon24/03/2014
Register inspection address has been changed from C/O Lexona (Pgi) Ltd Mill Studio 307 Business Centre Crane Mead Ware Hertfordshire SG12 9PY
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Register inspection address has been changed
dot icon02/05/2010
Director's details changed for Andrew Gordon Perry on 2010-01-01
dot icon02/05/2010
Director's details changed for Mrs Sandra Perry on 2010-01-01
dot icon16/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 22/03/09; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 22/03/08; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 22/03/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 22/03/06; change of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon14/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 22/03/05; full list of members
dot icon23/03/2005
Ad 21/03/05--------- £ si 14990@1=14990 £ ic 10/15000
dot icon23/03/2005
Resolutions
dot icon23/03/2005
£ nc 1000/1000000 18/03/05
dot icon17/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/04/2004
Return made up to 22/03/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
Certificate of change of name
dot icon26/04/2003
Return made up to 22/03/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 22/03/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/05/2001
Return made up to 22/03/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon20/04/2000
Return made up to 22/03/00; full list of members
dot icon29/10/1999
Full accounts made up to 1999-03-31
dot icon12/04/1999
Return made up to 22/03/99; full list of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon06/04/1998
Return made up to 22/03/98; full list of members
dot icon29/06/1997
Full accounts made up to 1997-03-31
dot icon02/06/1997
Return made up to 22/03/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon16/04/1996
Return made up to 22/03/96; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1995-03-31
dot icon26/05/1995
Return made up to 22/03/95; full list of members
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1994
Registered office changed on 25/04/94 from: 1 mitchell lane, bristol, BS1 6BU
dot icon22/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-62.58 % *

* during past year

Cash in Bank

£16,859.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
143.92K
-
0.00
98.67K
-
2022
3
81.27K
-
0.00
45.05K
-
2023
2
20.74K
-
0.00
16.86K
-
2023
2
20.74K
-
0.00
16.86K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

20.74K £Descended-74.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.86K £Descended-62.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Sandra
Director
18/04/1994 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/1994 - 18/04/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/03/1994 - 18/04/1994
43699
Mr Andrew Gordon Perry
Director
18/04/1994 - 02/01/2025
-
Perry, Sandra
Secretary
18/04/1994 - Present
-

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 LEXONA (PGI) LIMITED

LEXONA (PGI) LIMITED is an(a) Active company incorporated on 22/03/1994 with the registered office located at 59 Ware Road, Hertford, Hertfordshire SG13 7ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXONA (PGI) LIMITED?

toggle

LEXONA (PGI) LIMITED is currently Active. It was registered on 22/03/1994 .

Where is LEXONA (PGI) LIMITED located?

toggle

LEXONA (PGI) LIMITED is registered at 59 Ware Road, Hertford, Hertfordshire SG13 7ED.

What does LEXONA (PGI) LIMITED do?

toggle

LEXONA (PGI) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LEXONA (PGI) LIMITED have?

toggle

LEXONA (PGI) LIMITED had 2 employees in 2023.

What is the latest filing for LEXONA (PGI) LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.