General information

Name:

Lexlingo Limited.

Office Address:

Newington Court C/o Marko Kleemann 173 Green Lanes N16 9DE London

Number: 07706035

Incorporation date: 2011-07-15

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Lexlingo Ltd. may be found at Newington Court C/o Marko Kleemann, 173 Green Lanes in London. The area code is N16 9DE. Lexlingo has been actively competing on the British market for thirteen years. The registered no. is 07706035. This firm's classified under the NACE and SIC code 74300 - Translation and interpretation activities. The firm's most recent accounts were submitted for the period up to Sat, 31st Jul 2021 and the most current annual confirmation statement was submitted on Thu, 15th Jul 2021.

Marko K. is this specific firm's only managing director, that was appointed on 15th July 2011.

Marko K. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Marko K.

Role: Director

Appointed: 15 July 2011

Latest update: 19 April 2024

People with significant control

Marko K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 29 July 2022
Confirmation statement last made up date 15 July 2021
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2011-07-15
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 20 March 2013
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-08-06
Date Approval Accounts 31 December 2013
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 April 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 April 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 11 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
12
Company Age

Similar companies nearby

Closest companies