Company NameLeksh Solutions Limited
DirectorAjith Lekshmanan
Company StatusActive
Company Number06027016
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 5 months ago)
Previous NameIntelsource Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAjith Lekshmanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Levett Gardens
Ilford
IG3 9BT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websiteleksh-solutions.com
Telephone0899350957
Telephone regionUnknown

Location

Registered Address21 Levett Gardens
Ilford
IG3 9BT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

100 at £1Ajith Lekshmanan
100.00%
Ordinary

Financials

Year2014
Net Worth£14,908
Cash£11,830
Current Liabilities£2,073

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
30 June 2022Registered office address changed from 2 Hartley Avenue Hartley Avenue London E6 1NT to 21 Levett Gardens Ilford IG3 9BT on 30 June 2022 (1 page)
23 February 2022Director's details changed for Ajith Lekshmanan on 20 February 2022 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Registered office address changed from 2 Hartley Avenue Hartley Avenue London E6 1NT England to 2 Hartley Avenue Hartley Avenue London E6 1NT on 23 January 2015 (1 page)
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Registered office address changed from Castlewood House Lower Ground Level 77-91 New Oxford Street London WC1A 1DG to 2 Hartley Avenue Hartley Avenue London E6 1NT on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Castlewood House Lower Ground Level 77-91 New Oxford Street London WC1A 1DG to 2 Hartley Avenue Hartley Avenue London E6 1NT on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 2 Hartley Avenue Hartley Avenue London E6 1NT England to 2 Hartley Avenue Hartley Avenue London E6 1NT on 23 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Registered office address changed from 5B Ro 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 5B Ro 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 January 2013 (1 page)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from 5B Ro 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 January 2013 (1 page)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Ajith Lekshmanan on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Ajith Lekshmanan on 16 February 2010 (2 pages)
11 January 2010Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 11 January 2010 (2 pages)
18 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 100
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 100
(4 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 February 2009Return made up to 13/12/08; full list of members (3 pages)
23 February 2009Return made up to 13/12/08; full list of members (3 pages)
1 December 2008Company name changed intelsource LIMITED\certificate issued on 02/12/08 (2 pages)
1 December 2008Company name changed intelsource LIMITED\certificate issued on 02/12/08 (2 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 January 2008Return made up to 13/12/07; full list of members (2 pages)
11 January 2008Return made up to 13/12/07; full list of members (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
20 January 2007New director appointed (1 page)
20 January 2007Registered office changed on 20/01/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (1 page)
20 January 2007Registered office changed on 20/01/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
20 January 2007Director resigned (1 page)
13 December 2006Incorporation (7 pages)
13 December 2006Incorporation (7 pages)