Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lexham Insurance Consultants Limited
Lexham Insurance Consultants Limited is an active company incorporated on 20 December 1999 with the registered office located in Diss, Norfolk. Lexham Insurance Consultants Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03897329
Private limited company
Age
25 years
Incorporated
20 December 1999
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
15 December 2024
(11 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(1 month remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Lexham Insurance Consultants Limited
Contact
Update Details
Address
Unit 21 Diss Business Hub
Hopper Way
Diss
Norfolk
IP22 4NG
United Kingdom
Address changed on
21 Dec 2022
(2 years 10 months ago)
Previous address was
Lexham Insurance Consultants Gilray Road Diss Norfolk IP22 4NG
Companies in IP22 4NG
Telephone
01379646504
Email
Available in Endole App
Website
Lexhaminsurance.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Alexandre Noguera
Director • French • Lives in France • Born in Jul 1978
Marc-André Jean Dupont
Director • French • Lives in France • Born in Sep 1969
James Stewart Miller
Director • British • Lives in England • Born in Jul 1979
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
LXM Management Limited
James Stewart Miller is a mutual person.
Active
Lancaster Gate Assistance Ltd
James Stewart Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£6.44M
Increased by £3.84M (+148%)
Turnover
£27.04M
Decreased by £151K (-1%)
Employees
173
Decreased by 44 (-20%)
Total Assets
£21.18M
Increased by £3.93M (+23%)
Total Liabilities
-£6.81M
Decreased by £325K (-5%)
Net Assets
£14.38M
Increased by £4.25M (+42%)
Debt Ratio (%)
32%
Decreased by 9.19% (-22%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Group Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Own Shares Purchased
1 Year 5 Months Ago on 20 May 2024
Shares Cancelled
1 Year 6 Months Ago on 1 May 2024
Notification of PSC Statement
1 Year 9 Months Ago on 31 Jan 2024
Marc John Bradbury Resigned
1 Year 10 Months Ago on 11 Jan 2024
Andrew James Goodson (PSC) Resigned
1 Year 10 Months Ago on 11 Jan 2024
Richard Kenneth Ironmonger (PSC) Resigned
1 Year 10 Months Ago on 11 Jan 2024
Andrew James Goodson Resigned
1 Year 10 Months Ago on 11 Jan 2024
Get Alerts
Get Credit Report
Discover Lexham Insurance Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 12 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Purchase of own shares.
Submitted on 20 May 2024
Cancellation of shares. Statement of capital on 9 April 2024
Submitted on 1 May 2024
Statement of capital following an allotment of shares on 11 January 2024
Submitted on 2 Feb 2024
Termination of appointment of Marc John Bradbury as a secretary on 11 January 2024
Submitted on 31 Jan 2024
Notification of a person with significant control statement
Submitted on 31 Jan 2024
Change of share class name or designation
Submitted on 30 Jan 2024
Change of share class name or designation
Submitted on 29 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs