Background WavePink WaveYellow Wave

LEXINGTON NORTH LIMITED (06573928)

LEXINGTON NORTH LIMITED (06573928) is an active UK company. incorporated on 23 April 2008. 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 NORTH LIMITED has been registered for 17 years. Current directors include CRAVEN, Michael Anthony, DERR, Matthew William, TERRETT, Benjamin John.

Company Number
06573928
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRAVEN, Michael Anthony, DERR, Matthew William, TERRETT, Benjamin John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXINGTON NORTH LIMITED

LEXINGTON NORTH LIMITED is an active company incorporated on 23 April 2008 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 NORTH LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06573928

LTD Company

Age

17 Years

Incorporated 23 April 2008

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 4 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

TRENTPLACE LIMITED
From: 23 April 2008To: 23 April 2009
Contact
Address

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: 10 May 2021To: 23 October 2023
, C/O Leigh Saxton Green Llp, Mutual House 70 Conduit Street, London, W1S 2GF, England
From: 15 June 2015To: 10 May 2021
, Clearwater House, 4-7 Manchester Street, London, Wiu 3Ae
From: 23 April 2008To: 15 June 2015
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 09
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Oct 23
Director Left
Feb 25
Director Left
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CRAVEN, Michael Anthony

Active
Kennedy House, AltrinchamWA14 1ES
Born February 1959
Director
Appointed 10 Jul 2008

DERR, Matthew William

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

TERRETT, Benjamin John

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

KENNEDY, Ian

Resigned
Kennedy House, AltrinchamWA14 1ES
Secretary
Appointed 10 Jul 2008
Resigned 15 Aug 2022

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 23 Apr 2008
Resigned 10 Jul 2008

BOYFIELD, Paul

Resigned
Kennedy House, AltrinchamWA14 1ES
Born November 1972
Director
Appointed 01 Jun 2009
Resigned 10 Jan 2025

GOLANT, Farah

Resigned
Back Hill, London
Born May 1964
Director
Appointed 15 Aug 2022
Resigned 08 Sept 2023

HUGHES, Adam

Resigned
Hudson Street, New York
Born October 1979
Director
Appointed 15 Aug 2022
Resigned 31 Mar 2026

KENNEDY, Ian

Resigned
Kennedy House, AltrinchamWA14 1ES
Born June 1968
Director
Appointed 10 Jul 2008
Resigned 15 Aug 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 23 Apr 2008
Resigned 10 Jul 2008

Persons with significant control

4

1 Active
3 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 Ian Kennedy

Ceased
Kennedy House, AltrinchamWA14 1ES
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mr Michael Anthony Craven

Ceased
Kennedy House, AltrinchamWA14 1ES
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mr Paul Boyfield

Ceased
Kennedy House, AltrinchamWA14 1ES
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
122122
Resolution
17 June 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288aAppointment of Director or Secretary
Incorporation Company
23 April 2008
NEWINCIncorporation