ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lexington Corporate Advisors Limited

Lexington Corporate Advisors Limited is an active company incorporated on 11 August 2015 with the registered office located in London, City of London. Lexington Corporate Advisors Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09727774
Private limited company
Age
10 years
Incorporated 11 August 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
110 Cannon Street
London
EC4N 6EU
England
Address changed on 29 Jul 2024 (1 year 3 months ago)
Previous address was First Floor Unit 16 Columbus Walk Brigantine Place Cardiff CF10 4BY United Kingdom
Telephone
02920341001
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Nov 1976
Director • Director • British • Lives in UK • Born in Aug 1958
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in May 1965
Lexington Corporate Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lexington Corporate Finance Limited
Gavin Richard Jones, Jeremy Stuart French, and 2 more are mutual people.
Active
Hilton-Baird Financial Solutions Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Hilton-Baird Audit And Survey Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Hilton-Baird Collection Services Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Jon Dodge & Co Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
One Advisory Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Globalview Advisors Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Walton Dodge Forensic Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Brands
Lexington Corporate Finance
Lexington Corporate Finance is a UK advisory firm that assists investors, companies, and entrepreneurs in achieving growth and realizing value from their businesses and investments.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£850.85K
Decreased by £142.93K (-14%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£1.51M
Increased by £187.73K (+14%)
Total Liabilities
-£314.37K
Decreased by £208.88K (-40%)
Net Assets
£1.2M
Increased by £396.61K (+50%)
Debt Ratio (%)
21%
Decreased by 18.73% (-47%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 4 Feb 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Lexington Corporate Finance Limited (PSC) Details Changed
1 Year 3 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Mr Jeremy Stuart French Appointed
1 Year 3 Months Ago on 18 Jul 2024
Mr Gavin Richard Jones Appointed
1 Year 3 Months Ago on 18 Jul 2024
Nigel George Griffiths Resigned
1 Year 3 Months Ago on 18 Jul 2024
Gary Partridge Resigned
1 Year 3 Months Ago on 18 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 11 Jul 2024
Get Credit Report
Discover Lexington Corporate Advisors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 4 Feb 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 20 Dec 2024
Change of details for Lexington Corporate Finance Limited as a person with significant control on 29 July 2024
Submitted on 30 Aug 2024
Confirmation statement made on 10 August 2024 with updates
Submitted on 21 Aug 2024
Appointment of Mr Gavin Richard Jones as a director on 18 July 2024
Submitted on 30 Jul 2024
Appointment of Mr Jeremy Stuart French as a director on 18 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Gary Partridge as a director on 18 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Nigel George Griffiths as a director on 18 July 2024
Submitted on 29 Jul 2024
Registered office address changed from First Floor Unit 16 Columbus Walk Brigantine Place Cardiff CF10 4BY United Kingdom to 110 Cannon Street London EC4N 6EU on 29 July 2024
Submitted on 29 Jul 2024
Satisfaction of charge 097277740001 in full
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year