Ls Lexington Ltd

General information

Name:

Ls Lexington Limited

Office Address:

101 New Cavendish Street 1st Floor South W1W 6XH London

Number: 08004179

Incorporation date: 2012-03-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ls Lexington Ltd was set up as Private Limited Company, registered in 101 New Cavendish Street, 1st Floor South in London. The located in W1W 6XH. This company has been twelve years in the UK. The company's Companies House Reg No. is 08004179. The enterprise's SIC and NACE codes are 56101 - Licensed restaurants. 2022-04-30 is the last time when the company accounts were reported.

Because of the following company's magnitude, it was imperative to find extra executives: Daniel M. and William L. who have been collaborating since 2017-08-14 to fulfil their statutory duties for the business.

The companies with significant control over this firm are as follows: Woodhead Restaurant Group Ltd owns over 3/4 of company shares. This business can be reached in London at New Cavendish Street, 1St Floor South, W1W 6XH, England and was registered as a PSC under the reg no 10928277.

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 14 August 2017

Latest update: 20 April 2024

William L.

Role: Director

Appointed: 23 March 2012

Latest update: 20 April 2024

People with significant control

Woodhead Restaurant Group Ltd
Address: 101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH, United Kingdom
Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 10928277
Notified on 4 December 2017
Nature of control:
over 3/4 of shares
Josephine S.
Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
William L.
Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 7th November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 7th November 2014
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 February 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts 20th December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

C/o William Lander 4e Handel Street

Post code:

WC1N 1PB

HQ address,
2014

Address:

The Quality Chop House 92-94 Farringdon Road

Post code:

EC1R 3EA

City / Town:

London

HQ address,
2015

Address:

The Courtyard 69 High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2016

Address:

The Courtyard 69 High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2015 - 2016

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Closest Companies - by postcode