Company NameLexson Consultancy Ltd
DirectorSonny Horsley
Company StatusActive
Company Number09199242
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Sonny Horsley
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Beech Court
Ponteland
Newcastle Upon Tyne
NE20 9NE

Location

Registered Address38 Beech Court
Ponteland
Newcastle Upon Tyne
NE20 9NE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

18 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
13 September 2021Registered office address changed from 14 Mill Vale Newcastle upon Tyne NE15 8HF to 38 Beech Court Ponteland Newcastle upon Tyne NE20 9NE on 13 September 2021 (1 page)
10 September 2021Change of details for Mr Sonny Horsley as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Director's details changed for Mr Sonny Horsley on 10 September 2021 (2 pages)
10 September 2021Change of details for Mrs Elaine Horsley as a person with significant control on 10 September 2021 (2 pages)
12 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
17 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 February 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
2 February 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
20 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
8 April 2015Registered office address changed from 6 Mill Vale Newcastle upon Tyne NE15 8HF England to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 14 Mill Vale Newcastle upon Tyne NE15 8HF United Kingdom to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 14 Mill Vale Newcastle upon Tyne NE15 8HF United Kingdom to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 14 Mill Vale Newcastle upon Tyne NE15 8HF United Kingdom to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 6 Mill Vale Newcastle upon Tyne NE15 8HF England to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 6 Mill Vale Newcastle upon Tyne NE15 8HF England to 14 Mill Vale Newcastle upon Tyne NE15 8HF on 8 April 2015 (1 page)
5 November 2014Registered office address changed from 6 Mill Vale Wallbottle Newcastle upon Tyne Tyne & Wear NE15 8FS United Kingdom to 6 Mill Vale Newcastle upon Tyne NE15 8HF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 6 Mill Vale Wallbottle Newcastle upon Tyne Tyne & Wear NE15 8FS United Kingdom to 6 Mill Vale Newcastle upon Tyne NE15 8HF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 6 Mill Vale Wallbottle Newcastle upon Tyne Tyne & Wear NE15 8FS United Kingdom to 6 Mill Vale Newcastle upon Tyne NE15 8HF on 5 November 2014 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 2
(14 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 2
(14 pages)