Background WavePink WaveYellow Wave

LEXBRIDGE NEW HOLDINGS LIMITED (12155045)

LEXBRIDGE NEW HOLDINGS LIMITED (12155045) is an active UK company. incorporated on 14 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEXBRIDGE NEW HOLDINGS LIMITED has been registered for 6 years. Current directors include SURKIS, Abraham Michael, SURKIS, Moshe Boruch.

Company Number
12155045
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
130 High Road Tottenham, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SURKIS, Abraham Michael, SURKIS, Moshe Boruch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXBRIDGE NEW HOLDINGS LIMITED

LEXBRIDGE NEW HOLDINGS LIMITED is an active company incorporated on 14 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEXBRIDGE NEW HOLDINGS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12155045

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

130 High Road Tottenham London, N15 6JN,

Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Dec 20
Capital Update
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SURKIS, Abraham Michael

Active
Tottenham, LondonN15 6JN
Born May 1955
Director
Appointed 14 Aug 2019

SURKIS, Moshe Boruch

Active
Tottenham, LondonN15 6JN
Born December 1987
Director
Appointed 09 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Hoffman

Ceased
High Road, LondonN15 6JN
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019
Ceased 31 Dec 2019

Mr Abraham Michael Surkis

Active
Tottenham, LondonN15 6JN
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Legacy
9 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 June 2021
SH19Statement of Capital
Legacy
9 June 2021
CAP-SSCAP-SS
Resolution
9 June 2021
RESOLUTIONSResolutions
Legacy
18 December 2020
CAP-SSCAP-SS
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 August 2019
NEWINCIncorporation