LEXOO LIMITED

Register to unlock more data on OkredoRegister

LEXOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08900002

Incorporation date

18/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2014)
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon24/11/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon27/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/03/2024
Cessation of Forward Partners General Partner Limited as a person with significant control on 2024-03-08
dot icon08/03/2024
Notification of Legal Sourcing International (Lsi) Sa as a person with significant control on 2024-03-08
dot icon08/03/2024
Appointment of Mr Nicolas Leroux as a director on 2024-03-08
dot icon08/03/2024
Termination of appointment of Christopher Arch O'sullivan as a director on 2024-03-08
dot icon08/03/2024
Termination of appointment of Andre Retterath as a director on 2024-03-08
dot icon08/03/2024
Termination of appointment of Daniel Van Binsbergen as a director on 2024-03-08
dot icon04/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon29/01/2024
Registered office address changed from Unit 16, Britannia Building 12 Ebenezer Street London N1 7RP England to 85 Great Portland Street First Floor London W1W 7LT on 2024-01-29
dot icon12/01/2024
Termination of appointment of Megha Prakash as a director on 2023-12-15
dot icon16/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/09/2022
Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2022-07-01
dot icon26/09/2022
Appointment of Ms Megha Prakash as a director on 2022-07-01
dot icon24/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/10/2021
Appointment of Mr Andre Retterath as a director on 2021-10-20
dot icon20/10/2021
Termination of appointment of Fabian Heilemann as a director on 2021-10-20
dot icon14/06/2021
Cessation of Daniel Van Binsbergen as a person with significant control on 2021-06-11
dot icon26/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/12/2020
Registered office address changed from Unit 606, Metropolitan Wharf 70 Wapping Wall London E1W 3SS United Kingdom to Unit 16, Britannia Building 12 Ebenezer Street London N1 7RP on 2020-12-02
dot icon14/10/2020
Change of share class name or designation
dot icon14/10/2020
Change of share class name or designation
dot icon29/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon04/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon14/02/2019
Registered office address changed from Commercial Unit 2 Aurora Buildings 124 East Road London N1 6FD to Unit 606, Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 2019-02-14
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/11/2018
Appointment of Mr Fabian Heilemann as a director on 2018-09-06
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-11
dot icon20/09/2018
Resolutions
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/06/2016
Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2016-03-31
dot icon15/06/2016
Termination of appointment of Pradeep Raman as a director on 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon22/04/2016
Director's details changed for Daniel Van Binsbergen on 2015-12-01
dot icon15/04/2016
Director's details changed for Mr Christopher Arch O'sullivan on 2015-03-19
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-10-21
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon19/03/2015
Statement of capital following an allotment of shares on 2014-08-27
dot icon19/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon26/02/2015
Resolutions
dot icon16/10/2014
Appointment of Mr Christopher Arch O'sullivan as a director on 2014-08-27
dot icon16/10/2014
Termination of appointment of Christophe Popov as a director on 2014-07-01
dot icon16/10/2014
Registered office address changed from 68 Brook Green - Flat 1 London W6 7BE England to Commercial Unit 2 Aurora Buildings 124 East Road London N1 6FD on 2014-10-16
dot icon06/08/2014
Sub-division of shares on 2014-06-09
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon06/08/2014
Appointment of Mr Pradeep Raman as a director on 2014-06-09
dot icon06/08/2014
Resolutions
dot icon18/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-30.73 % *

* during past year

Cash in Bank

£578,240.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
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)
2021
16
951.05K
-
0.00
848.33K
-
2022
8
921.03K
-
0.00
834.72K
-
2023
8
682.00K
-
0.00
578.24K
-
2023
8
682.00K
-
0.00
578.24K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

682.00K £Descended-25.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

578.24K £Descended-30.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brisbourne, Nicholas Gwyn
Director
31/03/2016 - 01/07/2022
42
Prakash, Megha
Director
01/07/2022 - 15/12/2023
3
Popov, Christophe
Director
18/02/2014 - 01/07/2014
10
Leroux, Nicolas, Dr
Director
08/03/2024 - Present
2
Raman, Pradeep
Director
09/06/2014 - 31/03/2016
5

Persons with Significant Control

4
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 LEXOO LIMITED

LEXOO LIMITED is an(a) Active company incorporated on 18/02/2014 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXOO LIMITED?

toggle

LEXOO LIMITED is currently Active. It was registered on 18/02/2014 .

Where is LEXOO LIMITED located?

toggle

LEXOO LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does LEXOO LIMITED do?

toggle

LEXOO LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LEXOO LIMITED have?

toggle

LEXOO LIMITED had 8 employees in 2023.

What is the latest filing for LEXOO LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-18 with updates.