Get an alert when LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-05-01 (in 1y)

Last made up 2026-04-17

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“On 30 May 2025, the Company was acquired by WSP UK Limited, an entity incorporated under the laws of England and Wales and ultimately owned by WSP Global Inc, a listed entity incorporated in Canada. Following this acquisition by WSP UK Limited, it is the intention of the directors that the Company's trade and assets will be transferred from the Company to WSP UK Limited within 12 months from the reporting end date. Given this planned cessation of trade and the fact that the directors do not intend to seek a replacement trade, accordingly the directors have prepared the financial statements on a basis other than going concern.”

Group structure

  1. LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED · parent
    1. Spanswick Ltd 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
PILSWORTH, Hannah Secretary 2025-05-30
BARNARD, Miles Lawrence Director 2025-05-30 May 1966 British
NOLAN, Martine Theresa Director 2018-05-16 May 1962 Irish
REILLY, Paul Director 2025-05-30 Oct 1965 British
Show 16 resigned officers
Name Role Appointed Resigned
ALLANSON, Peter Bowyer Secretary 2013-05-16 2020-02-26
ADAMS, Susan Director 2015-01-02 2019-04-18
BAULT, Caroline Claudine Director 2020-06-01 2024-12-31
DEAN, David Clifford Director 2018-08-06 2024-06-30
FOSTER, Paul Guy Director 2019-05-02 2025-05-30
FRENCH, Jonathan Dominic Director 2020-08-03 2021-03-11
GRAY, Jeremy Anthony Bowman Director 2015-09-01 2016-08-31
GUNTON, Ellen Marie Director 2024-02-23 2025-05-30
HARTIN, Michelle Elizabeth Director 2021-09-22 2025-05-30
HOWARTH, Alan Miles Director 2014-01-22 2018-10-01
MCGUIRE, Steve Christopher Director 2013-05-16 2017-09-30
PARFREY, Joanne Director 2018-08-14 2020-01-31
PHILLISKIRK, David William Director 2013-05-16 2021-02-16
PLIMMER, Tracy Lee Director 2013-04-17 2013-05-16
SMITH, David Ralph Director 2018-05-16 2020-04-17
STYLER, Paul Anthony Director 2021-09-22 2024-02-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wsp Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-05-30 Active
Guy's And St Thomas' Enterprises Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-05-30

Filing timeline

Last 20 of 82 total filings

Date Type Category Description
2026-04-28 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-02 AA accounts Accounts with accounts type full
2025-07-22 MA incorporation Memorandum articles
2025-07-22 RESOLUTIONS resolution Resolution
2025-06-17 RP04AP01 officers Second filing of director appointment with name PDF
2025-06-09 AP03 officers Appoint person secretary company with name date PDF
2025-06-09 AP01 officers Appoint person director company with name date PDF
2025-06-09 AP01 officers Appoint person director company with name date
2025-06-09 AD01 address Change registered office address company with date old address new address PDF
2025-06-09 TM01 officers Termination director company with name termination date PDF
2025-06-09 TM01 officers Termination director company with name termination date PDF
2025-06-09 TM01 officers Termination director company with name termination date PDF
2025-06-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-06 RESOLUTIONS resolution Resolution
2025-01-02 TM01 officers Termination director company with name termination date PDF
2025-01-02 MA incorporation Memorandum articles
2024-12-27 AA accounts Accounts with accounts type full
2024-07-01 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page