LEXSTONE LIMITED

Register to unlock more data on OkredoRegister

LEXSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794367

Incorporation date

11/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/06/2025
Notification of Joanne Helen Rosenthal as a person with significant control on 2025-06-11
dot icon26/06/2025
Change of details for Mr Daniel Paul Rosenthal as a person with significant control on 2025-06-11
dot icon26/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon12/06/2025
Appointment of Mr Daniel Paul Rosenthal as a director on 2024-10-29
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/03/2025
Registration of a charge with Charles court order to extend. Charge code 047943670004, created on 2024-10-29
dot icon04/02/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon15/01/2025
Change of share class name or designation
dot icon15/01/2025
Sub-division of shares on 2024-10-29
dot icon25/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Resolutions
dot icon22/10/2024
Satisfaction of charge 1 in full
dot icon22/10/2024
Satisfaction of charge 2 in full
dot icon22/10/2024
Satisfaction of charge 3 in full
dot icon18/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-11 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon04/07/2017
Notification of Daniel Rosenthal as a person with significant control on 2016-04-06
dot icon16/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-16
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon02/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon01/09/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Registered office address changed from C/O Blinkhorns 27 Mortimer Street London W1T 3BL on 2014-02-28
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Marc Rosenthal as a director
dot icon23/04/2013
Termination of appointment of Shana Rosenthal as a secretary
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Marc Ian Rosenthal on 2011-07-01
dot icon27/06/2012
Secretary's details changed for Shana Rosenthal on 2011-07-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon31/05/2011
Appointment of Jo Rosenthal as a director
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 11/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 11/06/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/06/2007
Return made up to 11/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/03/2007
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 11/06/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Return made up to 11/06/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 11/06/04; full list of members
dot icon11/09/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon04/07/2003
Ad 11/06/03--------- £ si 3@1=3 £ ic 1/4
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon19/06/2003
Registered office changed on 19/06/03 from: 788-790 finchley road london NW11 7TJ
dot icon11/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-96.69 % *

* during past year

Cash in Bank

£115,100.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26M
-
0.00
417.65K
-
2022
0
1.50M
-
0.00
3.48M
-
2023
0
1.84M
-
0.00
115.10K
-
2023
0
1.84M
-
0.00
115.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.84M £Ascended22.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.10K £Descended-96.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/06/2003 - 10/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/06/2003 - 10/06/2003
67500
Rosenthal, Marc Ian
Director
10/06/2003 - 31/03/2013
8
Rosenthal, Jo
Director
04/05/2011 - Present
1
Rosenthal, Shana
Secretary
10/06/2003 - 31/03/2013
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEXSTONE LIMITED

LEXSTONE LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXSTONE LIMITED?

toggle

LEXSTONE LIMITED is currently Active. It was registered on 11/06/2003 .

Where is LEXSTONE LIMITED located?

toggle

LEXSTONE LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does LEXSTONE LIMITED do?

toggle

LEXSTONE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEXSTONE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.