LEXUS SECURITY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEXUS SECURITY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922690

Incorporation date

09/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon10/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-02-29
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-02-29
dot icon19/11/2020
Previous accounting period extended from 2020-02-28 to 2020-02-29
dot icon18/09/2020
Withdrawal of a person with significant control statement on 2020-09-18
dot icon15/09/2020
Notification of Stephen Thompson as a person with significant control on 2020-09-15
dot icon17/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon24/11/2019
Micro company accounts made up to 2019-02-28
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon27/10/2018
Micro company accounts made up to 2018-02-28
dot icon20/08/2018
Director's details changed for Mr Stephen Thompson on 2018-08-20
dot icon20/08/2018
Secretary's details changed for Mr Stephen Thompson on 2018-08-20
dot icon17/08/2018
Registered office address changed from 15 5 Oakham Court 15 Laurel Grove London SE20 8QJ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2018-08-17
dot icon09/08/2018
Registered office address changed from Waterloo Business Centre Waterloo Road London SE1 8UL to 15 5 Oakham Court 15 Laurel Grove London SE20 8QJ on 2018-08-09
dot icon30/07/2018
Termination of appointment of Colin Goring as a director on 2018-07-30
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-02-28
dot icon31/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2016-02-28
dot icon15/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon02/01/2016
Total exemption full accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon29/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon29/04/2014
Registered office address changed from Linton House Unit 204 164-180 Union Street London SE1 0LH on 2014-04-29
dot icon12/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-02-28
dot icon21/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon17/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon15/03/2010
Director's details changed for Colin Goring on 2010-02-09
dot icon15/03/2010
Director's details changed for Stephen Thompson on 2010-02-09
dot icon02/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 09/02/09; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-02-28
dot icon01/04/2008
Duplicate mortgage certificatecharge no:2
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2008
Return made up to 09/02/08; no change of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 09/02/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon18/07/2006
Registered office changed on 18/07/06 from: waterloo business centre 117 waterloo road london SE1 8UL
dot icon07/02/2006
Return made up to 09/02/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: suite 501 international house 223 regent street london W1B 2QD
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon04/06/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 09/02/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/07/2004
Return made up to 09/02/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon08/07/2003
Return made up to 09/02/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon20/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon12/04/2001
Return made up to 09/02/01; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from: 79 friern park london N12 9UA
dot icon25/05/2000
Registered office changed on 25/05/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon09/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
24.38K
-
0.00
-
-
2022
11
1.12K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Stephen
Director
09/02/2000 - Present
5
Wayne, Yvonne
Nominee Director
09/02/2000 - 09/02/2000
3391
Wayne, Harold
Nominee Secretary
09/02/2000 - 09/02/2000
1305
Goring, Colin
Director
09/02/2000 - 30/07/2018
1
Thompson, Stephen
Secretary
09/02/2000 - Present
1

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 LEXUS SECURITY MANAGEMENT LIMITED

LEXUS SECURITY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 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 LEXUS SECURITY MANAGEMENT LIMITED?

toggle

LEXUS SECURITY MANAGEMENT LIMITED is currently Active. It was registered on 09/02/2000 .

Where is LEXUS SECURITY MANAGEMENT LIMITED located?

toggle

LEXUS SECURITY MANAGEMENT LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does LEXUS SECURITY MANAGEMENT LIMITED do?

toggle

LEXUS SECURITY MANAGEMENT LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for LEXUS SECURITY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-09 with no updates.