LEXICON PROPERTY LIMITED
Overview
| Company Name | LEXICON PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09724158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEXICON PROPERTY LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is LEXICON PROPERTY LIMITED located?
| Registered Office Address | 7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEXICON PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEXICON PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for LEXICON PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of Gary Arthur Chapman as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 07, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 38 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Change of details for Grp Mga Holdco Limited as a person with significant control on Sep 11, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 39 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of James Richard Watkin as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Who are the officers of LEXICON PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew | Secretary | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | 255502600001 | |||||||
| NATHAN, Clive Adam | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 207013760001 | |||||
| CHAPMAN, Gary Arthur | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 125467660001 | |||||
| MARTIN, Kim Ian | Director | St. Leonards Road, Allington ME16 0LS Maidstone Evolution House England | England | British | 11165290001 | |||||
| MCCAFFREY, James William | Director | St. Leonards Road, Allington ME16 0LS Maidstone Evolution House England | England | British | 184865940001 | |||||
| WATKIN, James Richard | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 243045960001 |
Who are the persons with significant control of LEXICON PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brown & Brown Mga Holdco (Uk) Limited | Jan 09, 2020 | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trimulgherry Investments Limited | Apr 06, 2016 | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Geoffrey Cullum | Apr 06, 2016 | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kim Ian Martin | Apr 06, 2016 | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James William Mccaffrey | Apr 06, 2016 | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Arthur Chapman | Apr 06, 2016 | St. Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Andrew Perry | Apr 06, 2016 | St. Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0