Background WavePink WaveYellow Wave

LEXINTERVEST LTD (08829810)

LEXINTERVEST LTD (08829810) is an active UK company. incorporated on 2 January 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEXINTERVEST LTD has been registered for 12 years. Current directors include ZITO, Angelo.

Company Number
08829810
Status
active
Type
ltd
Incorporated
2 January 2014
Age
12 years
Address
112 Davenport Road, London, SE6 2AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ZITO, Angelo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXINTERVEST LTD

LEXINTERVEST LTD is an active company incorporated on 2 January 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEXINTERVEST LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08829810

LTD Company

Age

12 Years

Incorporated 2 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

112 Davenport Road London, SE6 2AS,

Previous Addresses

65 Welland Street London SE10 9DP England
From: 28 December 2023To: 13 February 2026
72 Badminton Road London SW12 8BL England
From: 27 November 2022To: 28 December 2023
925 Finchley Road London NW11 7PE England
From: 24 November 2021To: 27 November 2022
Elscot House Arcadia Avenue London N3 2JU England
From: 3 November 2021To: 24 November 2021
Ground Floor 13 Charles Ii Street London SW1Y 4QU England
From: 19 July 2021To: 3 November 2021
Elscot House Arcadia Avenue London N3 2JU
From: 25 July 2018To: 19 July 2021
788 - 790 Finchley Road London NW11 7TJ
From: 2 January 2014To: 25 July 2018
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jun 21
Director Joined
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ZITO, Angelo

Active
Davenport Road, LondonSE6 2AS
Born June 1953
Director
Appointed 01 Feb 2021

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 02 Jan 2014
Resigned 31 Oct 2020

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 22 Oct 2019
Resigned 01 Feb 2021

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 02 Jan 2014
Resigned 24 Sept 2019

Persons with significant control

1

Angelo Zito

Active
Davenport Road, LondonSE6 2AS
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
1 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
7 January 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Administrative Restoration Company
25 July 2018
RT01RT01
Gazette Dissolved Compulsory
5 June 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Administrative Restoration Company
30 June 2017
RT01RT01
Gazette Dissolved Compulsory
21 March 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Incorporation Company
2 January 2014
NEWINCIncorporation