LEXSTRA LIMITED

Register to unlock more data on OkredoRegister

LEXSTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190129

Incorporation date

24/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WSM ADVISORS LIMITED, Connect House, 133 - 137 Alexandra Road, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon06/01/2021
Statement by Directors
dot icon06/01/2021
Statement of capital on 2021-01-06
dot icon06/01/2021
Solvency Statement dated 17/12/20
dot icon06/01/2021
Resolutions
dot icon02/12/2020
Re-registration from a public company to a private limited company
dot icon02/12/2020
Re-registration of Memorandum and Articles
dot icon02/12/2020
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/2020
Resolutions
dot icon06/10/2020
Full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon10/10/2019
Full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon04/10/2018
Full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/03/2017
Director's details changed for Mrs Sian Cashman on 2017-03-28
dot icon28/03/2017
Director's details changed for Jonathan Neville Cashman on 2017-03-28
dot icon13/10/2016
Full accounts made up to 2016-03-31
dot icon08/08/2016
Second filing of the annual return made up to 2016-04-20
dot icon06/07/2016
Appointment of Simon Lionel Matthews as a secretary on 2016-03-15
dot icon06/07/2016
Termination of appointment of Wsm Advisors Limited as a secretary on 2016-03-15
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon19/04/2016
Director's details changed for Jonathan Neville Cashman on 2016-04-19
dot icon19/04/2016
Director's details changed for Mrs Sian Cashman on 2016-04-19
dot icon15/03/2016
Appointment of Wsm Advisors Limited as a secretary on 2016-03-15
dot icon15/03/2016
Termination of appointment of Colemans Ctts Solicitors as a secretary on 2016-03-15
dot icon15/03/2016
Registered office address changed from , 25-29 High Street, Kingston upon Thames, Surrey, KT1 1LL to C/O Wsm Advisors Limited Connect House 133 - 137 Alexandra Road London SW19 7JY on 2016-03-15
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon05/10/2012
Resolutions
dot icon05/10/2012
Cancellation of shares. Statement of capital on 2012-10-05
dot icon05/10/2012
Purchase of own shares.
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon03/10/2011
Purchase of own shares.
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Cancellation of shares. Statement of capital on 2011-09-21
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon23/05/2011
Director's details changed for Jonathan Neville Cashman on 2011-04-20
dot icon11/11/2010
Auditor's resignation
dot icon29/09/2010
Appointment of Mrs Sian Cashman as a director
dot icon28/09/2010
Termination of appointment of Laurence Levine as a director
dot icon28/09/2010
Termination of appointment of Jay Goldberg as a director
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon27/09/2010
Change of share class name or designation
dot icon27/09/2010
Cancellation of shares. Statement of capital on 2010-09-27
dot icon27/09/2010
Purchase of own shares.
dot icon24/09/2010
Resolutions
dot icon08/06/2010
Full accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon13/05/2010
Director's details changed for Jay N Goldberg on 2010-04-20
dot icon13/05/2010
Director's details changed for Laurence Alan Levine on 2010-04-20
dot icon13/05/2010
Secretary's details changed for Colemans Ctts Solicitors on 2009-10-23
dot icon13/05/2010
Registered office address changed from , 1-3 Union Street, Kingston upon Thames, Surrey, KT1 1RP on 2010-05-13
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 20/04/09; full list of members
dot icon21/10/2008
Return made up to 20/04/08; full list of members
dot icon18/08/2008
Full accounts made up to 2008-03-31
dot icon02/06/2008
Appointment terminated director stanley lee
dot icon02/06/2008
Appointment terminated secretary suzanne mckenzie
dot icon02/06/2008
Registered office changed on 02/06/2008 from, seventh floor, 80 cannon street, london, EC4N 6HL
dot icon02/06/2008
Secretary appointed colemans ctts solicitors
dot icon21/12/2007
Particulars of mortgage/charge
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon22/08/2007
Registered office changed on 22/08/07 from: suite 5, 2ND floor, 77 south audley street, london W1K 1JG
dot icon19/07/2007
Return made up to 20/04/07; full list of members
dot icon27/04/2007
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 20/04/06; full list of members
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon03/10/2005
Registered office changed on 03/10/05 from: sardina house, 52 lincolns inn fields, london, WC2A 3LZ
dot icon25/05/2005
Return made up to 20/04/05; full list of members
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 24/04/04; full list of members
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 24/04/03; full list of members
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 24/04/02; full list of members
dot icon29/01/2002
Particulars of mortgage/charge
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon29/05/2001
Return made up to 24/04/01; full list of members
dot icon21/10/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 24/04/00; full list of members
dot icon01/09/1999
Full accounts made up to 1999-03-31
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Return made up to 24/04/99; full list of members
dot icon20/04/1999
Ad 30/03/99--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon18/01/1999
Ad 23/12/98--------- £ si 5000@1=5000 £ ic 85000/90000
dot icon08/10/1998
Certificate of re-registration from Private to Public Limited Company
dot icon08/10/1998
Auditor's report
dot icon08/10/1998
Auditor's statement
dot icon08/10/1998
Balance Sheet
dot icon08/10/1998
Re-registration of Memorandum and Articles
dot icon08/10/1998
Declaration on reregistration from private to PLC
dot icon08/10/1998
Application for reregistration from private to PLC
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon10/08/1998
Ad 05/08/98--------- £ si 2500@1=2500 £ ic 82500/85000
dot icon11/05/1998
Return made up to 24/04/98; full list of members
dot icon14/04/1998
Ad 27/03/98--------- £ si 2500@1=2500 £ ic 80000/82500
dot icon21/02/1998
Particulars of mortgage/charge
dot icon16/09/1997
Full accounts made up to 1997-03-31
dot icon03/09/1997
Particulars of mortgage/charge
dot icon01/08/1997
Return made up to 24/04/97; full list of members
dot icon06/05/1997
Ad 14/03/97--------- £ si 40000@1=40000 £ ic 40000/80000
dot icon06/05/1997
Resolutions
dot icon06/05/1997
£ nc 50000/1000000 14/03/97
dot icon07/02/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon16/01/1997
Ad 21/11/96--------- £ si 39998@1=39998 £ ic 2/40000
dot icon16/01/1997
Resolutions
dot icon26/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
New director appointed
dot icon05/07/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon13/06/1996
Certificate of change of name
dot icon13/06/1996
New secretary appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Secretary resigned
dot icon24/04/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
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
7
114.75K
-
0.00
118.56K
-
2022
7
82.04K
-
0.00
21.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
WSM ADVISORS LIMITED
Corporate Secretary
15/03/2016 - 15/03/2016
-
Lee, Stanley
Director
24/04/1996 - 23/05/2008
7
Mrs Sian Cashman
Director
15/09/2010 - Present
-
COLEMANS CTTS SOLICITORS
Corporate Secretary
23/05/2008 - 15/03/2016
-
NOMINEE SECRETARIES LTD
Nominee Secretary
24/04/1996 - 24/04/1996
1396

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+
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 LEXSTRA LIMITED

LEXSTRA LIMITED is an(a) Active company incorporated on 24/04/1996 with the registered office located at C/O WSM ADVISORS LIMITED, Connect House, 133 - 137 Alexandra Road, London SW19 7JY. There are currently 3 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 LEXSTRA LIMITED?

toggle

LEXSTRA LIMITED is currently Active. It was registered on 24/04/1996 .

Where is LEXSTRA LIMITED located?

toggle

LEXSTRA LIMITED is registered at C/O WSM ADVISORS LIMITED, Connect House, 133 - 137 Alexandra Road, London SW19 7JY.

What does LEXSTRA LIMITED do?

toggle

LEXSTRA LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LEXSTRA LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-03-31.