Background WavePink WaveYellow Wave

LEXCROSS LIMITED (07503281)

LEXCROSS LIMITED (07503281) is an active UK company. incorporated on 24 January 2011. with registered office in Northwood Hills. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LEXCROSS LIMITED has been registered for 15 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
07503281
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
Argyle House 3rd Floor Northside, Northwood Hills, HA6 1NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXCROSS LIMITED

LEXCROSS LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Northwood Hills. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LEXCROSS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07503281

LTD Company

Age

15 Years

Incorporated 24 January 2011

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 9 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Argyle House 3rd Floor Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 24 January 2011To: 9 February 2011
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Feb 16
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THAKRAR, Bharat Kumar Hirji

Active
Northside, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 15 Feb 2012

THAKRAR, Bharat

Resigned
Northside, Northwood HillsHA6 1NW
Secretary
Appointed 07 Feb 2011
Resigned 02 Mar 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 Jan 2011
Resigned 07 Feb 2011

THAKRAR, Prakash

Resigned
Northside, Northwood HillsHA6 1NW
Born January 1949
Director
Appointed 07 Feb 2011
Resigned 15 Feb 2012

Persons with significant control

1

Mr Bharat Kumar Hirji Thakrar

Active
Northside, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Memorandum Articles
2 April 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Incorporation Company
24 January 2011
NEWINCIncorporation