LEXTAN LIMITED

Register to unlock more data on OkredoRegister

LEXTAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06935568

Incorporation date

16/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 Milland Road Industrial Estate, Neath, West Glamorgan SA11 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2009)
dot icon19/01/2026
Satisfaction of charge 069355680003 in full
dot icon20/12/2025
Registration of charge 069355680006, created on 2025-12-18
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon04/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Second filing of Confirmation Statement dated 2022-06-16
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Satisfaction of charge 069355680004 in full
dot icon05/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2020
Satisfaction of charge 069355680005 in full
dot icon30/12/2019
Current accounting period shortened from 2018-12-30 to 2018-12-29
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon25/07/2019
Change of details for Mr James Samuel Hadley as a person with significant control on 2018-07-01
dot icon04/11/2018
Satisfaction of charge 069355680002 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon26/10/2017
Total exemption small company accounts made up to 2016-12-31
dot icon23/08/2017
Previous accounting period shortened from 2017-01-01 to 2016-12-31
dot icon21/08/2017
Previous accounting period extended from 2016-11-30 to 2017-01-01
dot icon27/07/2017
Notification of James Samuel Hadley as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon13/12/2016
Sub-division of shares on 2016-07-01
dot icon13/12/2016
Resolutions
dot icon13/12/2016
Resolutions
dot icon13/12/2016
Particulars of variation of rights attached to shares
dot icon13/12/2016
Change of share class name or designation
dot icon08/12/2016
Resolutions
dot icon15/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon21/04/2016
Registered office address changed from , 24 Queen Street Back Road, Neath, West Glamorgan, SA11 1EE to Unit 19 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ on 2016-04-21
dot icon18/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon25/09/2015
Registration of charge 069355680005, created on 2015-09-25
dot icon15/09/2015
Registration of charge 069355680004, created on 2015-08-28
dot icon30/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/01/2015
Satisfaction of charge 069355680001 in full
dot icon27/01/2015
Registration of charge 069355680003, created on 2015-01-17
dot icon22/01/2015
Registered office address changed from , 4 Windsor Road, Neath, Neath Port Talbot, SA11 4AN to Unit 19 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ on 2015-01-22
dot icon13/01/2015
Registration of charge 069355680002, created on 2015-01-09
dot icon05/01/2015
Director's details changed for Mr James Samuel Hadley on 2014-12-09
dot icon09/12/2014
Director's details changed for Mr James Samuel Hadley on 2014-12-08
dot icon29/09/2014
Registration of charge 069355680001, created on 2014-09-29
dot icon19/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/02/2011
Previous accounting period shortened from 2011-10-31 to 2010-11-30
dot icon08/02/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/09/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/09/2010
Director's details changed for James Samuel Hadley on 2010-06-16
dot icon22/07/2010
Registered office address changed from , 86 Neath Road, Resolven, Neath, SA11 4AN on 2010-07-22
dot icon03/11/2009
Current accounting period extended from 2010-06-30 to 2010-10-31
dot icon24/10/2009
Registered office address changed from , 44 Victoria Gardens, Neath, SA11 3BH on 2009-10-24
dot icon24/09/2009
Director's change of particulars / james madley / 17/09/2009
dot icon30/07/2009
Director appointed james samuel madley
dot icon29/06/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon29/06/2009
Appointment terminated director aderyn hurworth
dot icon16/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon22 *

* during past year

Number of employees

104
2022
change arrow icon-77.21 % *

* during past year

Cash in Bank

£79,357.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
843.02K
-
0.00
348.16K
-
2022
104
796.30K
-
0.00
79.36K
-
2022
104
796.30K
-
0.00
79.36K
-

Employees

2022

Employees

104 Ascended27 % *

Net Assets(GBP)

796.30K £Descended-5.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.36K £Descended-77.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurworth, Aderyn
Director
16/06/2009 - 16/06/2009
3459
Mr James Samuel Hadley
Director
22/06/2009 - Present
7
HCS SECRETARIAL LIMITED
Corporate Secretary
16/06/2009 - 16/06/2009
-

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+
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 LEXTAN LIMITED

LEXTAN LIMITED is an(a) Active company incorporated on 16/06/2009 with the registered office located at Unit 19 Milland Road Industrial Estate, Neath, West Glamorgan SA11 1NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 104 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXTAN LIMITED?

toggle

LEXTAN LIMITED is currently Active. It was registered on 16/06/2009 .

Where is LEXTAN LIMITED located?

toggle

LEXTAN LIMITED is registered at Unit 19 Milland Road Industrial Estate, Neath, West Glamorgan SA11 1NJ.

What does LEXTAN LIMITED do?

toggle

LEXTAN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LEXTAN LIMITED have?

toggle

LEXTAN LIMITED had 104 employees in 2022.

What is the latest filing for LEXTAN LIMITED?

toggle

The latest filing was on 19/01/2026: Satisfaction of charge 069355680003 in full.