Background WavePink WaveYellow Wave

LEXUS IT SOLUTIONS LTD (08529549)

LEXUS IT SOLUTIONS LTD (08529549) is an active UK company. incorporated on 15 May 2013. with registered office in Northfleet. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. LEXUS IT SOLUTIONS LTD has been registered for 12 years. Current directors include SINGH, Gurbax.

Company Number
08529549
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
170 Beaumont Drive, Northfleet, DA11 9NS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SINGH, Gurbax
SIC Codes
62020, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXUS IT SOLUTIONS LTD

LEXUS IT SOLUTIONS LTD is an active company incorporated on 15 May 2013 with the registered office located in Northfleet. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. LEXUS IT SOLUTIONS LTD was registered 12 years ago.(SIC: 62020, 82990)

Status

active

Active since 12 years ago

Company No

08529549

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

170 Beaumont Drive Northfleet, DA11 9NS,

Previous Addresses

45 Percy Road Ilford Essex IG3 8SF England
From: 3 May 2017To: 31 July 2017
Suite G3 Clifton Trade Centre 6 Greatorex Street London E1 5NF
From: 9 March 2015To: 3 May 2017
351a Green Lane Ilford Essex IG3 9TH England
From: 8 September 2014To: 9 March 2015
11 Maitland Road London E15 4EL
From: 5 December 2013To: 8 September 2014
Unit G2 8-10 Greatorex Street London E1 5NF England
From: 4 July 2013To: 5 December 2013
2a Hampton Road Ilford Essex IG1 1PS England
From: 27 June 2013To: 4 July 2013
Unit G2 8-10 Greatorex Street London E1 5NF England
From: 15 May 2013To: 27 June 2013
Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Gurbax

Active
Beaumont Drive, GravesendDA11 9NS
Born March 1976
Director
Appointed 01 Jul 2017

GILL, Ravinder Singh

Resigned
Percy Road, IlfordIG3 8SF
Born September 1983
Director
Appointed 15 May 2013
Resigned 02 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Gurbax Singh

Active
Beaumont Drive, GravesendDA11 9NS
Born March 1976

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2017

Mr Ravinder Singh Gill

Ceased
Percy Road, IlfordIG3 8SF
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Ceased 02 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Incorporation Company
15 May 2013
NEWINCIncorporation