Background WavePink WaveYellow Wave

LEXSURE LIMITED (06781414)

LEXSURE LIMITED (06781414) is an active UK company. incorporated on 31 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LEXSURE LIMITED has been registered for 17 years. Current directors include RYB, David Saul, SADINOFF, Daniel.

Company Number
06781414
Status
active
Type
ltd
Incorporated
31 December 2008
Age
17 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
RYB, David Saul, SADINOFF, Daniel
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXSURE LIMITED

LEXSURE LIMITED is an active company incorporated on 31 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LEXSURE LIMITED was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06781414

LTD Company

Age

17 Years

Incorporated 31 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CONVEYCENTRIC LIMITED
From: 31 December 2008To: 20 September 2013
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 17 January 2021To: 20 November 2023
62 Wilson Street London EC2A 2BU
From: 23 April 2014To: 17 January 2021
First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP
From: 31 December 2008To: 23 April 2014
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Left
Aug 10
Director Left
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 20
Director Left
Dec 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JC SECRETARIAL SERVICES LIMITED

Active
Sentinel House Sentinel Square, LondonNW4 2EP
Corporate secretary
Appointed 31 Dec 2008

RYB, David Saul

Active
York Road, New BarnetEN5 1LN
Born September 1966
Director
Appointed 31 Dec 2008

SADINOFF, Daniel

Active
York Street, LondonW1H 1DP
Born January 1972
Director
Appointed 28 May 2013

SAMPSON, Cynthia Adrianne

Resigned
Fernside Avenue, LondonNW7 3AY
Born August 1946
Director
Appointed 18 May 2009
Resigned 24 Jul 2013

SEATON, Simon

Resigned
York Street, LondonW1H 1DP
Born June 1971
Director
Appointed 28 May 2013
Resigned 24 Dec 2025

SEATON, Simon

Resigned
Fernside Avenue, LondonNW7 3AY
Born June 1971
Director
Appointed 18 May 2009
Resigned 24 Aug 2010

Persons with significant control

3

2 Active
1 Ceased

Mr David Saul Ryb

Active
40 Gracechurch Street, LondonEC3V 0BT
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2019

Mrs Suzanne Seaton

Active
40 Gracechurch Street, LondonEC3V 0BT
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019
Broadfields Avenue, EdgwareHA8 8SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Move Registers To Registered Office Company
18 February 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Resolution
24 February 2010
RESOLUTIONSResolutions
Miscellaneous
24 February 2010
MISCMISC
Miscellaneous
24 February 2010
MISCMISC
Capital Allotment Shares
24 February 2010
SH01Allotment of Shares
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
21 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2010
AP01Appointment of Director
Legacy
2 February 2009
122122
Resolution
2 February 2009
RESOLUTIONSResolutions
Incorporation Company
31 December 2008
NEWINCIncorporation