LEXSTORER LIMITED

Register to unlock more data on OkredoRegister

LEXSTORER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474236

Incorporation date

01/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Barrett Industrial Park, Park Avenue, Southall UB1 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2002)
dot icon13/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon04/09/2025
Appointment of Mr Charanjeet Singh Bhatia as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Raajnish Mahendra Soni as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Neerave Shah as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mr Satpal Singh as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mr Baljit Singh Arora as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mr Amarjit Singh Godami as a director on 2025-09-01
dot icon02/09/2025
Cessation of Arkgold Investments Limited as a person with significant control on 2025-09-01
dot icon02/09/2025
Notification of Lexstorer Holding Ltd as a person with significant control on 2025-09-01
dot icon02/09/2025
Registered office address changed from Suite 2, Rama Apratments 17 st. Anns Road Harrow Middlesex HA1 1JU England to Unit 12 Barrett Industrial Park Park Avenue Southall UB1 3AF on 2025-09-02
dot icon01/09/2025
Registration of charge 044742360003, created on 2025-09-01
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon20/01/2023
Director's details changed for Mr Raj Soni on 2023-01-01
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon26/02/2022
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Satisfaction of charge 2 in full
dot icon02/11/2021
Satisfaction of charge 1 in full
dot icon09/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Registered office address changed from 6 Coronet Parade Wembley Middlesex HA0 4AY to Suite 2, Rama Apratments 17 st. Anns Road Harrow Middlesex HA1 1JU on 2017-10-02
dot icon25/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/07/2016
Appointment of Mr Raj Soni as a director on 2015-11-30
dot icon14/07/2016
Termination of appointment of Ajay Soni as a director on 2015-11-30
dot icon14/07/2016
Termination of appointment of Kishore Ruperalia as a secretary on 2015-11-30
dot icon14/07/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon13/07/2015
Secretary's details changed for Kishore Ruperalia on 2014-08-01
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon14/07/2014
Director's details changed for Neerave Shah on 2013-07-01
dot icon14/07/2014
Director's details changed for Ajay Soni on 2013-07-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon21/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/02/2011
Director's details changed for Neerave Shah on 2010-10-22
dot icon12/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/08/2009
Return made up to 01/07/09; full list of members
dot icon20/02/2009
Director's change of particulars / neerave shah / 28/09/2007
dot icon13/11/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/09/2008
Return made up to 01/07/08; full list of members
dot icon23/09/2008
Director's change of particulars / neerave shah / 22/09/2008
dot icon23/09/2008
Director's change of particulars / neerave shah / 22/09/2008
dot icon18/10/2007
Return made up to 01/07/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/11/2006
Return made up to 01/07/06; full list of members
dot icon22/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
Director resigned
dot icon22/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon12/07/2005
Return made up to 01/07/05; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2003-07-31
dot icon05/07/2004
Return made up to 01/07/04; full list of members
dot icon04/10/2003
Return made up to 01/07/03; full list of members
dot icon02/07/2003
Particulars of mortgage/charge
dot icon13/11/2002
New director appointed
dot icon07/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Registered office changed on 05/11/02 from: apollo house 56 new bond street london W1Y 0SX
dot icon10/10/2002
Resolutions
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned
dot icon27/09/2002
Registered office changed on 27/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA
dot icon01/07/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
32.82K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatia, Charanjeet Singh
Director
01/09/2025 - Present
27
Shah, Neerave
Director
22/08/2002 - 01/09/2025
17
Soni, Rekha
Director
29/10/2002 - 31/10/2005
3
Mr Satpal Singh
Director
01/09/2025 - Present
21
Soni, Raajnish Mahendra
Director
30/11/2015 - 01/09/2025
19

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+
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 LEXSTORER LIMITED

LEXSTORER LIMITED is an(a) Active company incorporated on 01/07/2002 with the registered office located at Unit 12 Barrett Industrial Park, Park Avenue, Southall UB1 3AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEXSTORER LIMITED?

toggle

LEXSTORER LIMITED is currently Active. It was registered on 01/07/2002 .

Where is LEXSTORER LIMITED located?

toggle

LEXSTORER LIMITED is registered at Unit 12 Barrett Industrial Park, Park Avenue, Southall UB1 3AF.

What does LEXSTORER LIMITED do?

toggle

LEXSTORER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEXSTORER LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-20 with updates.