Background WavePink WaveYellow Wave

LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED (08493283)

LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED (08493283) is an active UK company. incorporated on 17 April 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED has been registered for 12 years.

Company Number
08493283
Status
active
Type
ltd
Incorporated
17 April 2013
Age
12 years
Address
Wsp House, 70 Chancery Lane, London, WC2A 1AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED

LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED is an active company incorporated on 17 April 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08493283

LTD Company

Age

12 Years

Incorporated 17 April 2013

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 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ESSENTIA TRADING LIMITED
From: 17 April 2013To: 10 June 2022
Contact
Address

Wsp House, 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

India House Curlew Street London SE1 2nd England
From: 19 February 2020To: 9 June 2025
F04 Gassiot House St Thomas Hospital Westminster Bridge Road London SE1 7EH
From: 16 May 2013To: 19 February 2020
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 17 April 2013To: 16 May 2013
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Apr 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Oct 17
Funding Round
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Memorandum Articles
22 July 2025
MAMA
Resolution
22 July 2025
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Resolution
6 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Memorandum Articles
2 January 2025
MAMA
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 October 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Resolution
23 December 2013
RESOLUTIONSResolutions
Resolution
30 May 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2013
NEWINCIncorporation