Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEXITRON LIMITED
Company Information for

LEXITRON LIMITED

JAMES HALL, PARSONS GREEN, ST IVES, CAMBRIDGESHIRE, PE27 4AA,
Company Registration Number
01202649
Private Limited Company
Active

Company Overview

About Lexitron Ltd
LEXITRON LIMITED was founded on 1975-03-06 and has its registered office in St Ives. The organisation's status is listed as "Active". Lexitron Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEXITRON LIMITED
 
Legal Registered Office
JAMES HALL
PARSONS GREEN
ST IVES
CAMBRIDGESHIRE
PE27 4AA
Other companies in PE27
 
Filing Information
Company Number 01202649
Company ID Number 01202649
Date formed 1975-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB576753005  
Last Datalog update: 2024-12-05 09:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEXITRON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEXITRON LIMITED
The following companies were found which have the same name as LEXITRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEXITRON ASSETS LIMITED Unknown Company formed on the 2018-11-19
Lexitron Corporation 19428 Londelius St Northridge CA 91324 FTB Suspended Company formed on the 1985-02-26
LEXITRON CORPORATION Georgia Unknown
LEXITRON CORPORATION Michigan UNKNOWN
LEXITRON CORPORATION New Jersey Unknown
LEXITRON CORPORATION California Unknown
Lexitron Corporation Maryland Unknown
LEXITRON CORPORATION Georgia Unknown
LEXITRON CORPORATION District of Columbia Unknown
LEXITRON CORPORATION Louisiana Unknown
LEXITRON CORPORATION Oklahoma Unknown
LEXITRON CONSTRUCTION LIMITED JAMES HALL PARSONS GREEN ST IVES CAMBS PE27 4AA Active Company formed on the 2022-12-13
LEXITRON INVESTMENT, LLC 1682 SW 22 St, Coral Way CORAL GABLES FL 33145 Active Company formed on the 2015-12-16
LEXITRON INC North Carolina Unknown
LEXITRON LEASING SERVICES, INC. 340 U.S. HIGHWAY ONE N. PALM BEACH FL Inactive Company formed on the 1985-10-31
Lexitron Marketing, Inc. Delaware Unknown
LEXITRON SERVICES LIMITED SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE Liquidation Company formed on the 2015-02-20
LEXITRON, LLC 2409 CATAMARAN CV CEDAR PARK TX 78613 Active Company formed on the 2022-03-17

Company Officers of LEXITRON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW SMITH
Company Secretary 1992-12-31
MICHAEL ANDREW SMITH
Director 1991-12-21
STEPHEN JAMES SMITH
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA MARY SMITH
Company Secretary 1991-12-21 1992-12-31
BRENDA MARY SMITH
Director 1991-12-21 1992-12-31
DAVID JAMES SMITH
Director 1991-12-21 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW SMITH FLOCKLYNN LIMITED Company Secretary 1992-12-31 CURRENT 1991-06-04 Active
MICHAEL ANDREW SMITH DAVID SMITH,ST.IVES,LIMITED Company Secretary 1991-11-21 CURRENT 1967-09-07 Active
MICHAEL ANDREW SMITH THE TRUSSED RAFTER ASSOCIATION Director 2013-01-01 CURRENT 1995-11-30 Active
MICHAEL ANDREW SMITH THE TIMBER STAIRCASE ASSOCIATION LIMITED Director 2012-02-17 CURRENT 2012-02-16 Dissolved 2018-02-20
MICHAEL ANDREW SMITH RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED Director 2008-04-01 CURRENT 2004-02-12 Active
MICHAEL ANDREW SMITH FLOCKLYNN LIMITED Director 1992-07-01 CURRENT 1991-06-04 Active
MICHAEL ANDREW SMITH DAVID SMITH,ST.IVES,LIMITED Director 1991-11-21 CURRENT 1967-09-07 Active
STEPHEN JAMES SMITH DAVID SMITH,ST.IVES,LIMITED Director 1992-12-31 CURRENT 1967-09-07 Active
STEPHEN JAMES SMITH FLOCKLYNN LIMITED Director 1992-12-31 CURRENT 1991-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-13CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-22CESSATION OF MICHAEL ANDREW SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Marley Road St Ives Huntingdon Cambridgeshire PE27 3EX
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Marley Road St Ives Huntingdon Cambridgeshire PE27 3EX
2022-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012026490018
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012026490020
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22PSC02Notification of Flocklynn Limited as a person with significant control on 2016-04-06
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490021
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490022
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 281298
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 281298
2015-11-27AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490020
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490019
2015-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490013
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490014
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490015
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490016
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490017
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490018
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490012
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012026490011
2015-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 281298
2014-11-06AR0101/11/14 FULL LIST
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012026490011
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 281298
2013-11-26AR0101/11/13 FULL LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-21AR0101/11/12 FULL LIST
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-16AR0101/11/11 FULL LIST
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-19AR0101/11/10 FULL LIST
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0101/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SMITH / 01/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SMITH / 01/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW SMITH / 01/11/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-14363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/00
2000-12-20ORES01ALTER MEMORANDUM 14/12/00
2000-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/00
2000-11-08363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-26363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-24363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1998-01-13363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-26363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-13395PARTICULARS OF MORTGAGE/CHARGE
1995-11-16363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-07-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-30363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-07363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1993-12-07363(288)SECRETARY'S PARTICULARS CHANGED
1993-09-09287REGISTERED OFFICE CHANGED ON 09/09/93 FROM: WESTFIELD PARK AVENUE ST.IVES,HUNTINGDON CAMBS PE17 4JW
1993-08-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-16287REGISTERED OFFICE CHANGED ON 16/02/93 FROM: INDL EST NUFFIELD RD ST IVES CAMBS PE17 4LX
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEXITRON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEXITRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-12 Satisfied KAREN JANE SMITH AS TRUSTEE OF THE D J SMITH DIRECTORS PENSION SCHEME
LEGAL CHARGE 2012-08-01 Satisfied ROWANMOOR TRUSTEES LIMITED, DAVID JAMES SMITH, BRENDA MARY SMITH, MICHAEL ANDREW SMITH, ASHLEA ELIZABETH SMITH, STEPHEN JAMES SMITH, KAREN JANE SMITH AND ALISON BRENDA PETTIT
LEGAL CHARGE 2010-11-12 Satisfied ROWANMOOR TRUSTEES LIMITED, DAVID JAMES SMITH, BRENDA MARY SMITH, MICHAEL SMITH AND STEPHEN SMITH
LEGAL MORTGAGE 2007-04-11 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-07-19 Satisfied DAVID JAMES SMITH, BRENDA MARY SMITH, ANDREW SUTHERLAND ROWE AND IAN JONATHAN LANGWORTHY
LEGAL MORTGAGE 2006-03-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-29 Satisfied HSBC BANK PLC
LEGAL CHARGE 1998-03-06 Satisfied ANDREW SUTHERLAND ROWE
LEGAL MORTGAGE 1996-06-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-01-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1975-06-24 Satisfied D. J. SMITH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEXITRON LIMITED

Intangible Assets
Patents
We have not found any records of LEXITRON LIMITED registering or being granted any patents
Domain Names

LEXITRON LIMITED owns 1 domain names.

lexitron.co.uk  

Trademarks
We have not found any records of LEXITRON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MARTEK POWER LIMITED 2005-10-04 Outstanding

We have found 1 mortgage charges which are owed to LEXITRON LIMITED

Income
Government Income
We have not found government income sources for LEXITRON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEXITRON LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEXITRON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEXITRON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEXITRON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.