LEXSTONE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LEXSTONE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08442879

Incorporation date

13/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 129 High Street, Guildford, Surrey GU1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon27/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon13/03/2023
Change of details for Wilson and Sharp Holdings Limited as a person with significant control on 2023-03-01
dot icon05/10/2022
Previous accounting period extended from 2022-03-20 to 2022-08-31
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon24/03/2022
Director's details changed for Mr Craig Ashton Sharp on 2022-03-01
dot icon24/03/2022
Director's details changed for Mr Samuel James Wilson on 2022-03-24
dot icon24/03/2022
Director's details changed for Mr Samuel James Wilson on 2022-03-01
dot icon24/03/2022
Director's details changed for Mr Craig Ashton Sharp on 2022-03-01
dot icon24/03/2022
Register inspection address has been changed from Farrs House Cowgrove Wimborne Dorset BH21 4EL England to 6 Christchurch Road Bournemouth Dorset BH1 3LT
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-20
dot icon04/11/2021
Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to First Floor 129 High Street Guildford Surrey GU1 3AA on 2021-11-04
dot icon01/06/2021
Confirmation statement made on 2021-03-13 with updates
dot icon27/05/2021
Termination of appointment of Jeanne Wilson as a director on 2021-03-10
dot icon18/03/2021
Micro company accounts made up to 2020-03-20
dot icon16/06/2020
Micro company accounts made up to 2019-03-20
dot icon20/04/2020
Register inspection address has been changed from C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne Dorset BH21 4EL
dot icon20/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon20/03/2020
Current accounting period shortened from 2019-03-23 to 2019-03-20
dot icon23/12/2019
Previous accounting period shortened from 2019-03-24 to 2019-03-23
dot icon22/11/2019
Registered office address changed from Peartree Business Centre Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PT United Kingdom to Farrs House Cowgrove Road Wimborne BH21 4EL on 2019-11-22
dot icon24/05/2019
Micro company accounts made up to 2018-03-24
dot icon16/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon20/03/2019
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon21/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon14/11/2018
Registered office address changed from Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England to Peartree Business Centre Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PT on 2018-11-14
dot icon14/11/2018
Registered office address changed from C/O Coehesion Ltd Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England to Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT on 2018-11-14
dot icon03/04/2018
Appointment of Mrs Jeanne Wilson as a director on 2018-03-21
dot icon22/03/2018
Micro company accounts made up to 2017-03-26
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-27
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon20/03/2017
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon22/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon21/11/2016
Total exemption small company accounts made up to 2015-03-29
dot icon24/08/2016
Compulsory strike-off action has been discontinued
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon25/05/2016
Register inspection address has been changed from 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom to C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT
dot icon21/03/2016
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon16/03/2016
Registered office address changed from , 898-902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW to C/O Coehesion Ltd Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT on 2016-03-16
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon01/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon20/02/2015
Director's details changed for Mr Samuel James Wilson on 2015-01-08
dot icon20/02/2015
Director's details changed for Mr Craig Ashton Sharp on 2015-01-08
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon04/04/2014
Register(s) moved to registered inspection location
dot icon04/04/2014
Register inspection address has been changed
dot icon19/09/2013
Appointment of Mr Craig Ashton Sharp as a director
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon19/09/2013
Appointment of Mr Samuel James Wilson as a director
dot icon17/04/2013
Termination of appointment of Barbara Kahan as a director
dot icon11/04/2013
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 2013-04-11
dot icon13/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-65.84 % *

* during past year

Cash in Bank

£14,089.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.82K
-
0.00
41.25K
-
2022
2
32.54K
-
0.00
14.09K
-
2022
2
32.54K
-
0.00
14.09K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

32.54K £Ascended31.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.09K £Descended-65.84 % *

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
Kahan, Barbara
Director
13/03/2013 - 11/04/2013
27891
Sharp, Craig Ashton
Director
13/09/2013 - Present
18
Wilson, Samuel James
Director
09/09/2013 - Present
26
Wilson, Jeanne
Director
21/03/2018 - 10/03/2021
20

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 LEXSTONE CONSTRUCTION LIMITED

LEXSTONE CONSTRUCTION LIMITED is an(a) Active company incorporated on 13/03/2013 with the registered office located at First Floor, 129 High Street, Guildford, Surrey GU1 3AA. 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 LEXSTONE CONSTRUCTION LIMITED?

toggle

LEXSTONE CONSTRUCTION LIMITED is currently Active. It was registered on 13/03/2013 .

Where is LEXSTONE CONSTRUCTION LIMITED located?

toggle

LEXSTONE CONSTRUCTION LIMITED is registered at First Floor, 129 High Street, Guildford, Surrey GU1 3AA.

What does LEXSTONE CONSTRUCTION LIMITED do?

toggle

LEXSTONE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does LEXSTONE CONSTRUCTION LIMITED have?

toggle

LEXSTONE CONSTRUCTION LIMITED had 2 employees in 2022.

What is the latest filing for LEXSTONE CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-13 with no updates.