Edlex Limited

General information

Name:

Edlex Ltd

Office Address:

Suite 34 101 Clapham High Street SW4 7TB London

Number: 07458419

Incorporation date: 2010-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edlex Limited may be found at Suite 34, 101 Clapham High Street in London. The company's post code is SW4 7TB. Edlex has been operating in this business since the company was started on 2010-12-02. The company's registration number is 07458419. It 's been 11 years that Edlex Limited is no longer identified under the business name Lexwise. The enterprise's registered with SIC code 69102 and their NACE code stands for Solicitors. 2021-12-31 is the last time company accounts were reported.

There seems to be one director presently supervising this particular firm, namely Marcia V. who has been carrying out the director's duties since 2010-12-02. Since May 2018 Robert V., had fulfilled assigned duties for this firm until the resignation in 2019.

Marcia V. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Edlex Limited 2013-02-14
  • Lexwise Ltd 2010-12-02

Financial data based on annual reports

Company staff

Marcia V.

Role: Director

Appointed: 02 December 2010

Latest update: 9 April 2024

People with significant control

Marcia V.
Notified on 2 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 August 2014
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 February 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Studio 3.28 Chester House Kennington Park 1-3 Brixton Road

Post code:

SW9 6DE

HQ address,
2013

Address:

Studio 3.28 Chester House Kennington Park 1-3 Brixton Road

Post code:

SW9 6DE

HQ address,
2014

Address:

Studio 3.28 Chester House Kennington Park 1-3 Brixton Road

Post code:

SW9 6DE

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies