Background WavePink WaveYellow Wave

LEXABLE SERVICES LTD (11926878)

LEXABLE SERVICES LTD (11926878) is an active UK company. incorporated on 4 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LEXABLE SERVICES LTD has been registered for 6 years. Current directors include BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O’SULLIVAN, Erinn and 1 others.

Company Number
11926878
Status
active
Type
ltd
Incorporated
4 April 2019
Age
6 years
Address
115 Tivoli Road, London, SE27 0EE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O’SULLIVAN, Erinn, ØIEN, Marit Fageraas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXABLE SERVICES LTD

LEXABLE SERVICES LTD is an active company incorporated on 4 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LEXABLE SERVICES LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

11926878

LTD Company

Age

6 Years

Incorporated 4 April 2019

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 23 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

115 Tivoli Road London, SE27 0EE,

Previous Addresses

10 Bridge Street Christchurch BH23 1EF England
From: 4 April 2019To: 3 August 2022
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 24
Director Left
May 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BELL, Richard Thomas James

Active
Orchard Way, AntrimBT41 2RU
Born August 1983
Director
Appointed 09 Mar 2021

MCKAY, Martin Andrew Kerr

Active
Orchard Way, AntrimBT41 2RU
Born May 1970
Director
Appointed 09 Mar 2021

O’SULLIVAN, Erinn

Active
Tivoli Road, LondonSE27 0EE
Born June 1982
Director
Appointed 30 Apr 2024

ØIEN, Marit Fageraas

Active
Gate 2, 7030 Tronheim
Born June 1983
Director
Appointed 23 Sept 2020

DOHERTY, Carleen Mary

Resigned
Orchard Way, Texthelp Ltd, AntrimBT41 2RU
Secretary
Appointed 09 Mar 2021
Resigned 09 Jul 2021

COTTRELL, Helen Marie

Resigned
Bridge Street, ChristchurchBH23 1EF
Born February 1989
Director
Appointed 04 Apr 2019
Resigned 23 Sept 2020

COTTRELL, Neil James

Resigned
Bridge Street, ChristchurchBH23 1EF
Born January 1988
Director
Appointed 04 Apr 2019
Resigned 09 Mar 2021

SCULLION, Seamus Brendan

Resigned
Orchard Way, AntrimBT41 2RU
Born June 1969
Director
Appointed 09 Mar 2021
Resigned 30 Apr 2024

THULIEN, Frode Magnar

Resigned
Gate 2, 7030 Tronheim
Born June 1975
Director
Appointed 23 Sept 2020
Resigned 09 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021

Nc Technology & Consultancy Ltd

Ceased
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2019
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
27 June 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2019
NEWINCIncorporation