London
W1S 1BR
Director Name | Marshall Waite Parke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kensington Court Gardens Kensington Court Place London W8 5QE |
Director Name | Pal Birger Ristvedt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Brent Robert Nicklas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 1070 Park Avenue New York Ny 10128 United States |
Secretary Name | Karen Lavina Sendelbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 West 72nd Street Apartment 25d New York Ny10023 United States |
Secretary Name | Thomas Giannetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 2 Peter Jay Lane Rye New York 10580 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lexington Partners 1 Medici Courtyard London W1S 1BR |
---|---|
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Lexington Partners Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,270,618 |
Net Worth | £15,060,160 |
Cash | £1,299,695 |
Current Liabilities | £2,586,514 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
26 June 2023 | Group of companies' accounts made up to 30 September 2022 (29 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
27 June 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
8 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
18 March 2022 | Registered office address changed from 50 Berkeley Street Berkeley Street London W1J 8HA to Lexington Partners 1 Medici Courtyard London London W1S 1BR on 18 March 2022 (1 page) |
8 September 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
10 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
10 May 2021 | Change of details for Lexington Partners L.P. as a person with significant control on 1 January 2021 (2 pages) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Brent Robert Nicklas as a director on 30 September 2018 (1 page) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mr Thomas Giannetti on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Thomas Giannetti on 20 January 2017 (2 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
19 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 February 2015 | Registered office address changed from 42 Berkeley Square London W1J 5AW to 50 Berkeley Street Berkeley Street London W1J 8HA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 42 Berkeley Square London W1J 5AW to 50 Berkeley Street Berkeley Street London W1J 8HA on 17 February 2015 (1 page) |
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
10 February 2014 | Termination of appointment of Marshall Parke as a director (1 page) |
10 February 2014 | Termination of appointment of Pal Ristvedt as a director (1 page) |
10 February 2014 | Termination of appointment of Pal Ristvedt as a director (1 page) |
10 February 2014 | Termination of appointment of Marshall Parke as a director (1 page) |
30 December 2013 | Appointment of Mr Thomas Giannetti as a director (2 pages) |
30 December 2013 | Appointment of Mr Thomas Giannetti as a director (2 pages) |
24 December 2013 | Termination of appointment of Thomas Giannetti as a secretary (1 page) |
24 December 2013 | Termination of appointment of Thomas Giannetti as a secretary (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Company name changed lexington partners uk LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Company name changed lexington partners uk LIMITED\certificate issued on 07/02/13
|
29 January 2013 | Change of name notice (2 pages) |
29 January 2013 | Change of name notice (2 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 April 2012 | Director's details changed for Brent Robert Nicklas on 12 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Brent Robert Nicklas on 12 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Thomas Giannetti on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Pal Ristvedt on 1 June 2011 (2 pages) |
12 April 2012 | Director's details changed for Pal Ristvedt on 1 June 2011 (2 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Director's details changed for Pal Ristvedt on 1 June 2011 (2 pages) |
12 April 2012 | Secretary's details changed for Thomas Giannetti on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Brent Robert Nicklas on 10 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Pal Ristvedt on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Brent Robert Nicklas on 10 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Pal Ristvedt on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Pal Ristvedt on 1 January 2010 (2 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 October 2009 | Director's details changed for Marshall Waite Parke on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Marshall Waite Parke on 12 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 December 2007 | Return made up to 25/09/07; no change of members (7 pages) |
10 December 2007 | Return made up to 25/09/07; no change of members (7 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 December 2006 | Return made up to 25/09/06; full list of members (7 pages) |
10 December 2006 | Return made up to 25/09/06; full list of members (7 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 November 2005 | Return made up to 25/09/05; full list of members
|
16 November 2005 | Return made up to 25/09/05; full list of members
|
10 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 November 2004 | Return made up to 25/09/04; full list of members
|
30 November 2004 | Return made up to 25/09/04; full list of members
|
10 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2003 | Return made up to 25/09/03; full list of members
|
20 October 2003 | Return made up to 25/09/03; full list of members
|
12 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
14 October 2002 | Return made up to 25/09/02; full list of members
|
14 October 2002 | Return made up to 25/09/02; full list of members
|
3 August 2002 | Nc inc already adjusted 18/06/02 (1 page) |
3 August 2002 | Nc inc already adjusted 18/06/02 (1 page) |
3 August 2002 | Ad 18/06/02--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
3 August 2002 | Ad 18/06/02--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
25 September 2001 | Incorporation (13 pages) |
25 September 2001 | Incorporation (13 pages) |