General information

Name:

Lexaline Limited

Office Address:

Building A, Unit 4-16/4 Wembley Commercial Centre East Lane HA9 7XX Wembley

Number: 08069171

Incorporation date: 2012-05-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the launching of Lexaline Ltd, the firm which is located at Building A, Unit 4-16/4 Wembley Commercial Centre, East Lane, Wembley. That would make twelve years Lexaline has been on the local market, as the company was created on 2012-05-15. The Companies House Registration Number is 08069171 and its post code is HA9 7XX. This company began under the business name Car Accessory Direct, though for the last 9 years has been on the market under the business name Lexaline Ltd. The enterprise's declared SIC number is 47910: Retail sale via mail order houses or via Internet. Lexaline Limited filed its account information for the period that ended on 2022-05-31. The firm's latest confirmation statement was filed on 2023-05-15.

Since 2012-05-15, this company has only been supervised by 1 director: Rajnikant S. who has been controlling it for twelve years.

Executives who have control over the firm are as follows: Rajnikant S. owns 1/2 or less of company shares. Ragini S. owns 1/2 or less of company shares.

  • Previous company's names
  • Lexaline Ltd 2015-11-20
  • Car Accessory Direct Ltd 2012-05-15

Financial data based on annual reports

Company staff

Rajnikant S.

Role: Director

Appointed: 15 May 2012

Latest update: 23 February 2024

People with significant control

Rajnikant S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ragini S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 2012-05-15
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 12 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Building a, Unit 4-16/4 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on Friday 29th September 2023 (AD01)
filed on: 29th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46900 : Non-specialised wholesale trade
11
Company Age

Closest Companies - by postcode