LIXMERE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIXMERE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05021629

Incorporation date

21/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lixmere House, 211 Kenton Road, Harrow, Middlesex HA3 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2004)
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon04/06/2025
Satisfaction of charge 3 in full
dot icon17/02/2025
Change of details for Mrs Anya Shah-Spellward as a person with significant control on 2025-02-17
dot icon17/02/2025
Secretary's details changed for Anya Shah Spellward on 2025-02-17
dot icon17/02/2025
Director's details changed for Mrs Sibylle Shah on 2025-02-17
dot icon17/02/2025
Director's details changed for Anya Shah Spellward on 2025-02-17
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon10/07/2024
Cessation of Sibylle Shah as a person with significant control on 2024-07-09
dot icon10/07/2024
Change of details for Mrs Anya Shah-Spellward as a person with significant control on 2024-07-09
dot icon26/02/2024
Notification of Sibylle Shah as a person with significant control on 2024-02-08
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Notification of Anya Shah-Spellward as a person with significant control on 2023-08-02
dot icon07/08/2023
Cessation of Jayendra Kumar Hemraj Shah as a person with significant control on 2023-08-02
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon18/04/2023
Termination of appointment of Jayendra Kumar Hemraj Shah as a director on 2023-03-16
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Satisfaction of charge 050216290004 in full
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon28/07/2022
Director's details changed for Mr Jayendra Kumar Hemraj Shah on 2022-07-27
dot icon27/07/2022
Director's details changed for Sybille Shah on 2022-07-27
dot icon27/07/2022
Change of details for Mr Jayendra Kumar Shah as a person with significant control on 2022-07-27
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Registration of charge 050216290004, created on 2021-02-10
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon13/10/2016
Satisfaction of charge 2 in full
dot icon13/10/2016
Satisfaction of charge 1 in full
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Jayendra Kumar Shah on 2010-01-11
dot icon13/01/2010
Director's details changed for Anya Spellward on 2010-01-11
dot icon13/01/2010
Director's details changed for Sybille Shah on 2010-01-11
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon14/01/2009
Director and secretary's change of particulars / anya spellward / 27/02/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon31/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Particulars of mortgage/charge
dot icon30/01/2007
Return made up to 10/01/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 10/01/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 10/01/05; full list of members
dot icon25/11/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon26/07/2004
Statement of affairs
dot icon26/07/2004
Ad 23/06/04--------- £ si 100@1=100 £ ic 100/200
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon28/01/2004
Registered office changed on 28/01/04 from: lixmere house, 211 kenton road kenton middlesex HA3 0HD
dot icon28/01/2004
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon21/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+5.87 % *

* during past year

Cash in Bank

£1,230,591.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
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
3
3.42M
-
0.00
921.67K
-
2022
3
3.55M
-
0.00
1.16M
-
2023
3
3.40M
-
0.00
1.23M
-
2023
3
3.40M
-
0.00
1.23M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.40M £Descended-4.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended5.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Jayendra Kumar Hemraj
Director
21/01/2004 - 16/03/2023
12
Spellward, Anya Shah
Director
21/01/2004 - Present
2
Mrs Sibylle Shah
Director
21/01/2004 - Present
1
Spellward, Anya Shah
Secretary
21/01/2004 - Present
-

Persons with Significant Control

4
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 LIXMERE PROPERTIES LIMITED

LIXMERE PROPERTIES LIMITED is an(a) Active company incorporated on 21/01/2004 with the registered office located at Lixmere House, 211 Kenton Road, Harrow, Middlesex HA3 0HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LIXMERE PROPERTIES LIMITED?

toggle

LIXMERE PROPERTIES LIMITED is currently Active. It was registered on 21/01/2004 .

Where is LIXMERE PROPERTIES LIMITED located?

toggle

LIXMERE PROPERTIES LIMITED is registered at Lixmere House, 211 Kenton Road, Harrow, Middlesex HA3 0HD.

What does LIXMERE PROPERTIES LIMITED do?

toggle

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

How many employees does LIXMERE PROPERTIES LIMITED have?

toggle

LIXMERE PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for LIXMERE PROPERTIES LIMITED?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2025-03-31.