LIXEA LIMITED

Register to unlock more data on OkredoRegister

LIXEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10839236

Incorporation date

28/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2017)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/08/2024
Correction of a Director's date of birth incorrectly stated on incorporation / florence gschwend
dot icon12/07/2024
Director's details changed for Ms Krisztina Kovacs-Schreiner on 2024-07-12
dot icon11/07/2024
Director's details changed for Florence Gschwend on 2024-04-26
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon12/02/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-11
dot icon12/02/2024
Change of details for Dr Florence Gschwend as a person with significant control on 2022-08-11
dot icon25/01/2024
Resolutions
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-12-14
dot icon12/09/2023
Termination of appointment of Paul Robert Mines as a director on 2023-07-31
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Notification of Lixea Limited as a person with significant control on 2023-05-03
dot icon21/07/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon14/07/2023
Notification of Agnieszka Brandt-Talbot as a person with significant control on 2023-05-03
dot icon06/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon03/07/2023
Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 2023-05-03
dot icon27/04/2023
Director's details changed for Florence Gschwend on 2023-04-11
dot icon26/04/2023
Director's details changed for Mr Jason Patrick Hallett on 2023-04-11
dot icon26/04/2023
Director's details changed for Agnieszka Brandt-Talbot on 2023-04-11
dot icon26/04/2023
Director's details changed for Ms Krisztina Kovacs-Schreiner on 2023-04-11
dot icon26/04/2023
Director's details changed for Mr Paul Robert Mines on 2023-04-11
dot icon28/03/2023
Director's details changed for Florence Gschwend on 2023-03-27
dot icon27/03/2023
Director's details changed for Agnieszka Brandt-Talbot on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Jason Patrick Hallett on 2023-03-27
dot icon27/03/2023
Director's details changed for Ms Krisztina Kovacs-Schreiner on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Paul Robert Mines on 2023-03-27
dot icon01/12/2022
Termination of appointment of Ip2Ipo Services Limited as a director on 2022-10-01
dot icon17/10/2022
Appointment of Ip2Ipo Services Limited as a director on 2019-02-13
dot icon10/10/2022
Termination of appointment of Ip2Ipo Services Limited as a director on 2022-10-01
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon10/01/2022
Termination of appointment of Haddleton & Co Limited as a secretary on 2021-08-01
dot icon10/12/2021
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 6th Floor One London Wall London EC2Y 5EB on 2021-12-10
dot icon02/12/2021
Appointment of Paul Robert Mines as a director on 2021-09-01
dot icon13/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-20
dot icon22/09/2021
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon20/09/2021
Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AF
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon23/06/2021
Appointment of Ms Krisztina Kovacs-Schreiner as a director on 2021-06-01
dot icon26/05/2021
Notification of Florence Gschwend as a person with significant control on 2021-05-07
dot icon21/05/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/04/2020
Secretary's details changed for Haddleton and Co Limited on 2020-04-29
dot icon16/04/2020
Appointment of Haddleton and Co Limited as a secretary on 2020-04-16
dot icon16/04/2020
Termination of appointment of Ip2Ipo Services Limited as a secretary on 2020-04-16
dot icon16/04/2020
Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
dot icon18/02/2020
Resolutions
dot icon13/02/2020
Resolutions
dot icon22/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon02/07/2019
Notification of Touchstone Innovations Businesses Llp as a person with significant control on 2017-07-31
dot icon02/07/2019
Withdrawal of a person with significant control statement on 2019-07-02
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon28/06/2019
Registered office address changed from 52 Princes Gate London SW7 2PG United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 2019-06-28
dot icon19/06/2019
Register(s) moved to registered inspection location Nexus Discovery Way Leeds LS2 3AA
dot icon18/06/2019
Register inspection address has been changed to Nexus Discovery Way Leeds LS2 3AA
dot icon18/06/2019
Appointment of Ip2Ipo Services Limited as a secretary on 2019-04-04
dot icon26/03/2019
Resolutions
dot icon27/02/2019
Appointment of Ip2Ipo Services Limited as a director on 2019-02-13
dot icon27/02/2019
Termination of appointment of Timothy Allan Von Werne as a director on 2019-02-08
dot icon23/10/2018
Notification of a person with significant control statement
dot icon21/09/2018
Micro company accounts made up to 2018-06-30
dot icon13/07/2018
Cessation of Jason Hallett as a person with significant control on 2017-07-31
dot icon13/07/2018
Cessation of Agnieszka Brandt-Talbot as a person with significant control on 2017-07-31
dot icon12/07/2018
Resolutions
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon28/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-93.50 % *

* during past year

Cash in Bank

£11,535.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
67.31K
-
0.00
177.41K
-
2022
4
270.93K
-
0.00
11.54K
-
2022
4
270.93K
-
0.00
11.54K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

270.93K £Ascended302.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.54K £Descended-93.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IP2IPO SERVICES LIMITED
Corporate Director
13/02/2019 - 01/10/2022
177
Mines, Paul Robert
Director
01/09/2021 - 31/07/2023
11
Kovacs-Schreiner, Krisztina
Director
01/06/2021 - Present
2
Agnieszka Brandt-Talbot
Director
28/06/2017 - Present
-
Hallett, Jason Patrick
Director
28/06/2017 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIXEA LIMITED

LIXEA LIMITED is an(a) Active company incorporated on 28/06/2017 with the registered office located at 6th Floor One London Wall, London EC2Y 5EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LIXEA LIMITED?

toggle

LIXEA LIMITED is currently Active. It was registered on 28/06/2017 .

Where is LIXEA LIMITED located?

toggle

LIXEA LIMITED is registered at 6th Floor One London Wall, London EC2Y 5EB.

What does LIXEA LIMITED do?

toggle

LIXEA LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does LIXEA LIMITED have?

toggle

LIXEA LIMITED had 4 employees in 2022.

What is the latest filing for LIXEA LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.