LIXX CONSULT LIMITED

Register to unlock more data on OkredoRegister

LIXX CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04974155

Incorporation date

24/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon22/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon23/10/2025
Termination of appointment of Katrin Lantzsch as a secretary on 2025-10-22
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon23/11/2020
Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Berkshire RG7 8NN to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2020-11-23
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2019-11-24 with updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon12/12/2018
Change of details for Mr Michael Kaufmann as a person with significant control on 2016-04-06
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Michael Kaufmann on 2015-06-02
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Michael Kaufmann on 2014-12-22
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Director's details changed for Mr Michael Kaufmann on 2014-02-06
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 24/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 24/11/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 24/11/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/08/2006
Amended accounts made up to 2004-11-30
dot icon22/02/2006
Accounting reference date shortened from 30/11/06 to 31/12/05
dot icon08/02/2006
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon02/02/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon19/12/2005
Return made up to 24/11/05; full list of members
dot icon02/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon01/03/2005
Ad 01/06/04--------- eur si 500@1
dot icon01/03/2005
Return made up to 24/11/04; full list of members
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon12/02/2004
Secretary's particulars changed
dot icon24/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaufmann, Michael
Director
24/11/2003 - Present
4
Lantzsch, Katrin
Secretary
24/11/2003 - 22/10/2025
-

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 LIXX CONSULT LIMITED

LIXX CONSULT LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIXX CONSULT LIMITED?

toggle

LIXX CONSULT LIMITED is currently Active. It was registered on 24/11/2003 .

Where is LIXX CONSULT LIMITED located?

toggle

LIXX CONSULT LIMITED is registered at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF.

What does LIXX CONSULT LIMITED do?

toggle

LIXX CONSULT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LIXX CONSULT LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-24 with no updates.