Background WavePink WaveYellow Wave

LEXWORK INTERNATIONAL LIMITED (10164421)

LEXWORK INTERNATIONAL LIMITED (10164421) is an active UK company. incorporated on 5 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEXWORK INTERNATIONAL LIMITED has been registered for 9 years. Current directors include HAYES, Timothy Graham, MASOTTI, Francesca Laura Romilde, MCCULLOCH, Derek Ashley James.

Company Number
10164421
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2016
Age
9 years
Address
One Bartholomew Close, London, EC1A 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
HAYES, Timothy Graham, MASOTTI, Francesca Laura Romilde, MCCULLOCH, Derek Ashley James
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXWORK INTERNATIONAL LIMITED

LEXWORK INTERNATIONAL LIMITED is an active company incorporated on 5 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEXWORK INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 69109)

Status

active

Active since 9 years ago

Company No

10164421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

One Bartholomew Close London, EC1A 7BL,

Previous Addresses

50 Broadway London SW1H 0BL United Kingdom
From: 5 May 2016To: 3 June 2020
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Aug 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
New Owner
Sept 23
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAYES, Timothy Graham

Active
LondonEC1A 7BL
Born November 1976
Director
Appointed 24 Aug 2023

MASOTTI, Francesca Laura Romilde

Active
Corso Magenta, Milan20123
Born August 1969
Director
Appointed 01 Jul 2023

MCCULLOCH, Derek Ashley James

Active
Atholl Crescent, EdinburghEH3 8EJ
Born November 1956
Director
Appointed 15 May 2018

CHRISTENSEN, Jesper Michael

Resigned
LondonEC1A 7BL
Born June 1965
Director
Appointed 29 Sept 2017
Resigned 24 Aug 2023

MCCULLOCH, Derek Ashley James

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born November 1956
Director
Appointed 29 Aug 2017
Resigned 15 May 2018

VOLLER, Paul Marcus George

Resigned
LondonSW1H 0BL
Born March 1955
Director
Appointed 05 May 2016
Resigned 29 Sept 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy Graham Hayes

Active
LondonEC1A 7BL
Born November 1976

Nature of Control

Significant influence or control
Notified 24 Aug 2023

Mr Jesper Michael Christensen

Ceased
LondonEC1A 7BL
Born June 1965

Nature of Control

Significant influence or control
Notified 29 Sept 2017
Ceased 24 Aug 2023

Mr Paul Marcus George Voller

Ceased
LondonSW1H 0BL
Born March 1955

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Sept 2017

Mr Paul Marcus George Voller

Ceased
LondonSW1H 0BL
Born March 1955

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
28 December 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Resolution
16 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
10 January 2018
AAMDAAMD
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2016
NEWINCIncorporation