Background WavePink WaveYellow Wave

LEXINGTON COMMUNICATIONS LIMITED (03634112)

LEXINGTON COMMUNICATIONS LIMITED (03634112) is an active UK company. incorporated on 17 September 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LEXINGTON COMMUNICATIONS LIMITED has been registered for 27 years. Current directors include COOK, Emily Sophie, CRAVEN, Michael Anthony, DERR, Matthew William and 4 others.

Company Number
03634112
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Tc Group 6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Emily Sophie, CRAVEN, Michael Anthony, DERR, Matthew William, HUGHES, Adam, SCHUMAN, Susan, STEVENSON, Henry Dennistoun, Lord, TERRETT, Benjamin John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXINGTON COMMUNICATIONS LIMITED

LEXINGTON COMMUNICATIONS LIMITED is an active company incorporated on 17 September 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LEXINGTON COMMUNICATIONS LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03634112

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

IGNITECOURT LIMITED
From: 17 September 1998To: 2 November 1998
Contact
Address

Tc Group 6th Floor Kings House 9 - 10 Haymarket London, SW1Y 4BP,

Previous Addresses

T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 19 June 2020To: 18 April 2023
Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 15 June 2020To: 19 June 2020
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
From: 22 June 2015To: 15 June 2020
Clearwater House 4-7 Manchester Street London W1U 3AE
From: 17 September 1998To: 22 June 2015
Timeline

21 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Capital Reduction
Mar 14
Share Buyback
Mar 14
Owner Exit
Apr 21
Director Left
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
Feb 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

COOK, Emily Sophie

Active
6th Floor Kings House, LondonSW1Y 4BP
Born November 1978
Director
Appointed 04 Feb 2022

CRAVEN, Michael Anthony

Active
Christchurch Hill, LondonNW3 1JY
Born February 1959
Director
Appointed 13 Oct 1998

DERR, Matthew William

Active
6th Floor Kings House, LondonSW1Y 4BP
Born March 1983
Director
Appointed 15 Aug 2022

HUGHES, Adam

Active
Hudson Street, New YorkNY10014
Born October 1979
Director
Appointed 15 Aug 2022

SCHUMAN, Susan

Active
6th Floor Kings House, LondonSW1Y 4BP
Born April 1959
Director
Appointed 16 Apr 2024

STEVENSON, Henry Dennistoun, Lord

Active
6th Floor Kings House, LondonSW1Y 4BP
Born July 1945
Director
Appointed 15 Aug 2022

TERRETT, Benjamin John

Active
6th Floor Kings House, LondonSW1Y 4BP
Born August 1975
Director
Appointed 15 Aug 2022

KENNEDY, Ian

Resigned
28 Palewell Park, LondonSW14 8JG
Secretary
Appointed 13 Oct 1998
Resigned 01 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 13 Oct 1998

GOLANT, Farah

Resigned
Back Hill, LondonEC1R 5EN
Born May 1964
Director
Appointed 15 Aug 2022
Resigned 08 Sept 2023

KENNEDY, Ian

Resigned
28 Palewell Park, LondonSW14 8JG
Born June 1968
Director
Appointed 13 Oct 1998
Resigned 01 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Sept 1998
Resigned 13 Oct 1998

Persons with significant control

3

1 Active
2 Ceased

Kyu Investment Uk Limited

Active
Back Hill, LondonEC1R 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022

Mr Michael Anthony Craven

Ceased
Level 1 Devonshire House, LondonW1J 8AJ
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mr Ian Kennedy

Ceased
Level 1 Devonshire House, LondonW1J 8AJ
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2022
AA01Change of Accounting Reference Date
Resolution
19 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Capital Cancellation Shares
5 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Capital Name Of Class Of Shares
20 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 July 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
11 January 2006
122122
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
225Change of Accounting Reference Date
Legacy
1 March 1999
88(2)R88(2)R
Legacy
6 February 1999
88(2)R88(2)R
Legacy
6 February 1999
122122
Resolution
6 February 1999
RESOLUTIONSResolutions
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
287Change of Registered Office
Memorandum Articles
9 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1998
287Change of Registered Office
Incorporation Company
17 September 1998
NEWINCIncorporation