Background WavePink WaveYellow Wave

LEXMEX TRADING LIMITED (08533421)

LEXMEX TRADING LIMITED (08533421) is an active UK company. incorporated on 17 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEXMEX TRADING LIMITED has been registered for 12 years. Current directors include NEUHAUS, Yoel, STERN, Isaac.

Company Number
08533421
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
6 Lower Ground Floor, London, N16 5QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEUHAUS, Yoel, STERN, Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXMEX TRADING LIMITED

LEXMEX TRADING LIMITED is an active company incorporated on 17 May 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEXMEX TRADING LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08533421

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 27/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

6 Lower Ground Floor 6 Wilderton Rd London, N16 5QZ,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 30 July 2015To: 22 April 2020
, 6 Wilderton Road, London, N16 5QZ, United Kingdom
From: 15 July 2015To: 30 July 2015
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR
From: 17 May 2013To: 15 July 2015
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
New Owner
Mar 18
Loan Secured
May 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Oct 21
Loan Secured
May 22
Loan Secured
Jul 23
Loan Secured
Jan 24
Loan Secured
May 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Oct 24
Loan Secured
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEUHAUS, Yoel

Active
Lower Ground Floor, LondonN16 5QZ
Born June 1981
Director
Appointed 24 May 2013

STERN, Isaac

Active
Lower Ground Floor, LondonN16 5QZ
Born March 1983
Director
Appointed 02 Jun 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 May 2013
Resigned 15 Jul 2015

Persons with significant control

2

Mr Isaac Stern

Active
Craven Park Road, LondonN15 6BL
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2018

Mr Yoel Neuhaus

Active
South TottenhamN15 6BL
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
8 August 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Incorporation Company
17 May 2013
NEWINCIncorporation