Lexstep Ltd LONDON


Lexstep started in year 2015 as Private Limited Company with registration number 09454360. The Lexstep company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 86-90 Paul Street. Postal code: EC2A 4NE. Since 2015-05-16 Lexstep Ltd is no longer carrying the name Lateralme.

The company has one director. Michael H., appointed on 30 October 2015. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Alexander I.. There were no ex secretaries.

Lexstep Ltd Address / Contact

Office Address 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09454360
Date of Incorporation Tue, 24th Feb 2015
Industry Other activities of employment placement agencies
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Michael H.

Position: Director

Appointed: 30 October 2015

Alexander I.

Position: Director

Appointed: 24 February 2015

Resigned: 17 November 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is M10I Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alexander I. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Michael H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

M10i Ltd

86-90 Paul Street, London, EC2A 4NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14479768
Notified on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander I.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael H.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lateralme May 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 537       
Balance Sheet
Cash Bank On Hand      751 1921 021 916
Current Assets23 591 183 833144 444385 234497 6081 012 7551 119 722
Debtors      261 56397 806
Net Assets Liabilities3 53715 10523 7131 992371187213 466432 523
Other Debtors      49 65811 406
Property Plant Equipment      6 2158 908
Cash Bank In Hand4 229       
Stocks Inventory19 362       
Tangible Fixed Assets4 378       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 437       
Shareholder Funds3 537       
Other
Accumulated Depreciation Impairment Property Plant Equipment      11 21014 899
Average Number Employees During Period  887888
Bank Borrowings Overdrafts      258 781132 257
Corporation Tax Payable      81 535117 540
Creditors  162 906215 253141 779320 264258 781132 257
Fixed Assets4 3782 2222 7862 5861 5809146 215 
Increase From Depreciation Charge For Year Property Plant Equipment       3 689
Net Current Assets Liabilities-84112 88320 927-70 809140 570319 537466 032557 931
Other Creditors      253 452188 677
Other Disposals Property Plant Equipment       1 064
Other Taxation Social Security Payable      102 666119 331
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 87 839    859 
Property Plant Equipment Gross Cost      17 42523 807
Provisions For Liabilities Balance Sheet Subtotal       2 059
Total Additions Including From Business Combinations Property Plant Equipment       7 446
Total Assets Less Current Liabilities3 53715 10523 713-68 223142 150320 451472 247566 839
Trade Creditors Trade Payables      47 55540 641
Trade Debtors Trade Receivables      211 90586 400
Creditors Due Within One Year24 432       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-24
filed on: 25th, February 2024
Free Download (3 pages)

Company search

Advertisements