General information

Name:

Lexiauk Ltd

Office Address:

Level 8 Trinity Gate 32 West Street NE8 1AD Gateshead

Number: 05580948

Incorporation date: 2005-10-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lexiauk is a company situated at NE8 1AD Gateshead at Level 8 Trinity Gate. The enterprise was formed in 2005 and is established under the registration number 05580948. The enterprise has been operating on the UK market for nineteen years now and its state is active. The company's Standard Industrial Classification Code is 62090 and their NACE code stands for Other information technology service activities. Lexiauk Ltd released its account information for the financial period up to 2022/10/31. The company's most recent annual confirmation statement was filed on 2023/09/29.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 4 transactions from worth at least 500 pounds each, amounting to £25,040 in total. The company also worked with the Brighton & Hove City (6 transactions worth £17,931 in total) and the Middlesbrough Council (4 transactions worth £11,409 in total). Lexiauk was the service provided to the Devon County Council Council covering the following areas: Learning Resources Exc. It Equipment, Management Consultancy and It Software was also the service provided to the Hampshire County Council Council covering the following areas: It Software.

According to the company's executives data, since 2005 there have been two directors: Judith S. and Robert K.. To provide support to the directors, this particular limited company has been utilizing the expertise of Lynn K. as a secretary since June 2018.

Financial data based on annual reports

Company staff

Lynn K.

Role: Secretary

Appointed: 01 June 2018

Latest update: 29 March 2024

Judith S.

Role: Director

Appointed: 03 October 2005

Latest update: 29 March 2024

Robert K.

Role: Director

Appointed: 03 October 2005

Latest update: 29 March 2024

People with significant control

Executives who have control over the firm are as follows: Judith S. owns 1/2 or less of company shares. Robert K. owns over 1/2 to 3/4 of company shares .

Judith S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Arthur S.
Notified on 6 April 2016
Ceased on 23 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Location of register of charges has been changed from York House Market Place Leyburn DL8 5AT England to 44 North Road Ponteland Newcastle upon Tyne NE20 9UR at an unknown date (AD02)
filed on: 3rd, November 2022
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 1 031.40
2015-05-18 EXCHEQ32257086 £ 1 031.40 Learning Resources Exc. It Equipment
2015 Hampshire County Council 1 £ 2 950.00
2015-03-16 2210992209 £ 2 950.00 It Software
2015 Middlesbrough Council 3 £ 8 408.80
2015-06-05 05/06/2015_676 £ 3 860.00 Materials - General
2014 Birmingham City 3 £ 23 664.82
2014-06-16 3150338630 £ 10 093.20
2014 Brighton & Hove City 2 £ 2 185.40
2014-02-12 PAY00638884 £ 1 703.00 Communications N Computing
2014 Devon County Council 1 £ 1 146.00
2014-05-06 EXCHEQ31628258 £ 1 146.00 Management Consultancy
2014 Southampton City Council 1 £ 1 960.00
2014-01-31 42195730 £ 1 960.00 Supplies & Services
2013 Birmingham City 1 £ 1 375.20
2013-11-28 3149467197 £ 1 375.20
2013 Brighton & Hove City 3 £ 4 010.95
2013-07-31 PAY00588665 £ 3 991.00 Equip't Furniture N Materials
2013 Devon County Council 2 £ 2 090.00
2013-04-29 EXCHEQ30969838 £ 1 045.00 It Software
2012 Brighton & Hove City 1 £ 11 734.38
2012-02-10 PAY00451910 £ 11 734.38 Print Stat & Gen Office Exps
2012 Devon County Council 2 £ 3 299.00
2012-09-24 LLCAXEVA30553423 £ 2 329.00 Subscriptions
2012 Middlesbrough Council 1 £ 3 000.00
2012-08-24 24/08/2012_656 £ 3 000.00 Materials - General
2011 Devon County Council 1 £ 2 834.10
2011-02-22 EXCHEQ19318142 £ 2 834.10 It Equip & Software & Related Exp

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Closest Companies - by postcode