LEXSTEP LTD

Register to unlock more data on OkredoRegister

LEXSTEP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09454360

Incorporation date

24/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Paul Street, London EC2A 4NACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2015)
dot icon10/03/2026
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NA on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Previous accounting period extended from 2024-02-28 to 2024-03-31
dot icon25/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/02/2023
Micro company accounts made up to 2022-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon30/11/2022
Termination of appointment of Alexander Isaacs as a director on 2022-11-17
dot icon30/11/2022
Cessation of Alexander Isaacs as a person with significant control on 2022-11-17
dot icon30/11/2022
Cessation of Michael Lewis Hagai as a person with significant control on 2022-11-17
dot icon30/11/2022
Notification of M10I Ltd as a person with significant control on 2022-11-17
dot icon11/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon11/01/2022
Amended micro company accounts made up to 2021-02-28
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon23/02/2021
Change of details for Mr Michael Lewis Hagai as a person with significant control on 2016-04-06
dot icon22/02/2021
Change of details for Mr Alexander Isaacs as a person with significant control on 2016-04-06
dot icon21/09/2020
Registration of charge 094543600001, created on 2020-09-18
dot icon13/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon10/03/2020
Change of share class name or designation
dot icon09/03/2020
Resolutions
dot icon18/12/2019
Change of details for Mr Alex Isaacs as a person with significant control on 2019-12-18
dot icon18/12/2019
Change of details for Mr Michael Lewis Chagall-Hagai as a person with significant control on 2019-12-18
dot icon18/12/2019
Director's details changed for Mr Alex Isaacs on 2019-12-16
dot icon18/12/2019
Director's details changed for Mr Michael Lewis Chagall-Hagai on 2019-12-18
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Resolutions
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon25/02/2019
Statement of capital following an allotment of shares on 2017-02-20
dot icon25/01/2019
Director's details changed for Mr Michael Lewis Chagall-Hagai on 2019-01-25
dot icon25/01/2019
Director's details changed for Mr Michael Hagai on 2019-01-25
dot icon25/01/2019
Change of details for Mr Michael Hagai as a person with significant control on 2018-04-11
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon02/05/2017
Confirmation statement made on 2017-02-24 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon19/11/2015
Resolutions
dot icon30/10/2015
Appointment of Mr Michael Hagai as a director on 2015-10-30
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon16/05/2015
Certificate of change of name
dot icon24/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
7.50K
-
0.00
-
-
2022
8
213.47K
-
0.00
-
-
2022
8
213.47K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

213.47K £Ascended2.75K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Isaacs
Director
24/02/2015 - 17/11/2022
1
Mr Michael Lewis Hagai
Director
30/10/2015 - Present
-

Persons with Significant Control

3
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 LEXSTEP LTD

LEXSTEP LTD is an(a) Active company incorporated on 24/02/2015 with the registered office located at 66 Paul Street, London EC2A 4NA. 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 LEXSTEP LTD?

toggle

LEXSTEP LTD is currently Active. It was registered on 24/02/2015 .

Where is LEXSTEP LTD located?

toggle

LEXSTEP LTD is registered at 66 Paul Street, London EC2A 4NA.

What does LEXSTEP LTD do?

toggle

LEXSTEP LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does LEXSTEP LTD have?

toggle

LEXSTEP LTD had 8 employees in 2022.

What is the latest filing for LEXSTEP LTD?

toggle

The latest filing was on 10/03/2026: Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NA on 2026-03-10.