General information

Name:

Lexstorer Ltd

Office Address:

Suite 2, Rama Apratments 17 St. Anns Road HA1 1JU Harrow

Number: 04474236

Incorporation date: 2002-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this firm was established is Monday 1st July 2002. Started under no. 04474236, this firm is registered as a Private Limited Company. You may find the office of the firm during its opening times at the following address: Suite 2, Rama Apratments 17 St. Anns Road, HA1 1JU Harrow. This business's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. Lexstorer Ltd filed its latest accounts for the financial year up to 2022-03-31. The firm's latest annual confirmation statement was submitted on 2023-01-20.

As for the following business, a number of director's duties have so far been fulfilled by Raj S. and Neerave S.. As for these two managers, Neerave S. has administered business for the longest period of time, having been one of the many members of company's Management Board since August 2002.

Financial data based on annual reports

Company staff

Raj S.

Role: Director

Appointed: 30 November 2015

Latest update: 6 January 2024

Neerave S.

Role: Director

Appointed: 22 August 2002

Latest update: 6 January 2024

People with significant control

The companies with significant control over this firm are as follows: Arkgold Investments Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wembley at Coronet Mansions, Ealing Road, HA0 4AZ, Middlesex and was registered as a PSC under the reg no 04535479.

Arkgold Investments Limited
Address: 6 Coronet Mansions, Ealing Road, Wembley, Middlesex, HA0 4AZ, England
Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered England
Registration number 04535479
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 31 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 March 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

6 Coronet Mansions Ealing Road

Post code:

HA0 4AZ

City / Town:

Wembley

HQ address,
2013

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

HQ address,
2014

Address:

6 Coronet Parade Ealing Raod

Post code:

HA9 6JJ

City / Town:

Wembley

HQ address,
2015

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

HQ address,
2016

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

Accountant/Auditor,
2015 - 2016

Name:

Kallis Llp

Address:

Chartered Certified Accountant 8 Wembley Way

Post code:

HA9 6JJ

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Similar companies nearby

Closest companies