Background WavePink WaveYellow Wave

LEXDRIVE LIMITED (01154510)

LEXDRIVE LIMITED (01154510) is an active UK company. incorporated on 3 January 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEXDRIVE LIMITED has been registered for 52 years. Current directors include SOLINSKY, Allan.

Company Number
01154510
Status
active
Type
ltd
Incorporated
3 January 1974
Age
52 years
Address
81 Darenth Road, London, N16 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOLINSKY, Allan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXDRIVE LIMITED

LEXDRIVE LIMITED is an active company incorporated on 3 January 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEXDRIVE LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01154510

LTD Company

Age

52 Years

Incorporated 3 January 1974

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2024 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

81 Darenth Road London, N16 6EB,

Previous Addresses

149 Albion Road London, N16 9JU
From: 3 January 1974To: 29 August 2022
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jun 22
Loan Secured
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SOLINSKY, Katalin

Active
81 Darenth Road, LondonN16 6EB
Secretary
Appointed N/A

SOLINSKY, Allan

Active
81 Darenth Road, LondonN16 6EB
Born September 1945
Director
Appointed N/A

Persons with significant control

1

Mr Allan Solinsky

Active
Darenth Road, LondonN16 6EB
Born September 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
17 April 1989
287Change of Registered Office
Legacy
11 January 1989
363363
Legacy
19 January 1988
363363
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts