General information

Name:

Lexonis Limited

Office Address:

Innovation Centre 99 Park Drive, Milton Park Milton OX14 4RY Abingdon

Number: 07465888

Incorporation date: 2010-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lexonis Ltd with reg. no. 07465888 has been a part of the business world for 14 years. This Private Limited Company can be contacted at Innovation Centre 99 Park Drive, Milton Park, Milton, Abingdon and company's post code is OX14 4RY. This firm's registered with SIC code 70229 which stands for Management consultancy activities other than financial management. Lexonis Limited filed its account information for the financial year up to Sat, 31st Dec 2022. The company's latest annual confirmation statement was filed on Wed, 12th Apr 2023.

The trademark number of Lexonis is UK00003009679. It was submitted in June, 2013 and its registration process ended successfully by Intellectual Property Office in October, 2013. The company will use the trademark till June, 2023.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 20,041 pounds of revenue. In 2013 the company had 2 transactions that yielded 36,000 pounds. Cooperation with the Department for Transport council covered the following areas: It Software Maintenance and Intang Assets Software-add.

That business owes its success and unending progress to a group of two directors, who are Andrew A. and Christine R., who have been managing it since 2010.

Trade marks

Trademark UK00003009679
Trademark image:Trademark UK00003009679 image
Status:Registered
Filing date:2013-06-12
Date of entry in register:2013-10-11
Renewal date:2023-06-12
Owner name:Lexonis Ltd
Owner address:6 Manor Grove, Kennington, Oxford, United Kingdom, OX1 5QY

Financial data based on annual reports

Company staff

Andrew A.

Role: Director

Appointed: 10 December 2010

Latest update: 29 March 2024

Christine R.

Role: Director

Appointed: 10 December 2010

Latest update: 29 March 2024

Andrew A.

Role: Secretary

Appointed: 10 December 2010

Latest update: 29 March 2024

People with significant control

Andrew A. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Andrew A.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 May 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 August 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 August 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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

6 Manor Grove Kennington

Post code:

OX1 5QY

City / Town:

Oxford

HQ address,
2013

Address:

6 Manor Grove Kennington

Post code:

OX1 5QY

City / Town:

Oxford

HQ address,
2014

Address:

6 Manor Grove Kennington

Post code:

OX1 5QY

City / Town:

Oxford

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
2014 Department for Transport 5 £ 20 040.72
2014-01-03 313519 £ 6 000.00 It Software Maintenance
2014-01-03 313804 £ 6 000.00 Intang Assets Software-add
2014-02-07 316258 £ 6 000.00 Intang Assets Software-add
2013 Department for Transport 2 £ 36 000.00
2013-11-08 309251 £ 30 000.00 Intang Assets Software-add
2013-11-08 309251 £ 6 000.00 It Software Maintenance

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies