LEXA UK LIMITED

Register to unlock more data on OkredoRegister

LEXA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03057386

Incorporation date

17/05/1995

Size

Audited abridged

Contacts

Registered address

Registered address

14 Queen Anne's Gate, London, SW1H 9AACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1995)
dot icon15/04/2026
Audited abridged accounts made up to 2025-12-31
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon03/06/2025
Audited abridged accounts made up to 2024-12-31
dot icon19/05/2025
Resolutions
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon21/10/2024
Termination of appointment of Johan Gunnar Michael Fant as a director on 2024-10-07
dot icon18/10/2024
Appointment of Ms Eva Helena Hernander as a director on 2024-10-07
dot icon18/10/2024
Appointment of Mr Carl Johan Bjornsson Berg as a director on 2024-10-07
dot icon14/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon18/03/2024
Termination of appointment of Jan Gustaf Theodor Stensson Ankarcrona as a director on 2023-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon26/05/2023
Audited abridged accounts made up to 2022-12-31
dot icon30/03/2023
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Appointment of Ms Veronica Charlotte Olsen as a director on 2022-06-14
dot icon14/06/2022
Termination of appointment of Arie Bouman as a director on 2022-06-14
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon26/10/2021
Amended accounts for a small company made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon26/05/2021
Audited abridged accounts made up to 2020-12-31
dot icon19/06/2020
Audited abridged accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon04/06/2019
Audited abridged accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon05/03/2019
Appointment of Mr Johan Gunnar Michael Fant as a director on 2018-04-24
dot icon05/03/2019
Termination of appointment of Jan Peter Brandt as a director on 2018-04-24
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon18/04/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon13/06/2016
Annual return made up to 2016-05-28
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon22/05/2015
Director's details changed for Jan Peter Brandt on 2015-05-22
dot icon22/05/2015
Director's details changed for Arie Bouman on 2015-05-22
dot icon10/06/2014
Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 2014-06-10
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon12/05/2014
Appointment of F.S. Secretarial Ltd as a secretary
dot icon01/04/2014
Termination of appointment of Hazel Logie as a secretary
dot icon08/07/2013
Auditor's resignation
dot icon03/07/2013
Auditor's resignation
dot icon02/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon02/07/2013
Director's details changed for Arie Bouman on 2012-07-03
dot icon01/07/2013
Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 2012-07-03
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon04/07/2012
Appointment of Jan Peter Brandt as a director
dot icon18/05/2012
Termination of appointment of Thomas Malmborg as a director
dot icon18/05/2012
Termination of appointment of Per Ennerfelt as a director
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon21/10/2011
Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 2011-09-15
dot icon21/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 2010-06-15
dot icon21/03/2011
Full accounts made up to 2010-12-31
dot icon28/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon22/06/2009
Return made up to 28/05/09; full list of members
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon13/06/2008
Return made up to 17/05/08; no change of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon16/06/2007
Return made up to 17/05/07; no change of members
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 17/05/06; full list of members
dot icon18/05/2005
Return made up to 17/05/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon20/07/2004
Return made up to 17/05/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 17/05/03; no change of members
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 17/05/02; no change of members
dot icon16/05/2002
Return made up to 17/05/01; full list of members; amend
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 17/05/01; full list of members
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 17/05/00; full list of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
Return made up to 17/05/99; full list of members
dot icon03/06/1999
£ ic 2000000/1000000 17/05/99 £ sr 1000000@1=1000000
dot icon28/05/1999
Memorandum and Articles of Association
dot icon08/04/1999
Declaration of shares redemption:auditor's report
dot icon08/04/1999
Resolutions
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon27/05/1998
Return made up to 17/05/98; no change of members
dot icon08/09/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Return made up to 17/05/97; full list of members
dot icon05/06/1997
Memorandum and Articles of Association
dot icon05/06/1997
£ ic 8000000/2000000 09/05/97 £ sr 6000000@1=6000000
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
Miscellaneous
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Declaration of shares redemption:auditor's report
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Return made up to 30/04/96; full list of members
dot icon04/04/1996
Ad 06/03/96--------- £ si 6300000@1=6300000 £ ic 2000002/8300002
dot icon04/04/1996
Nc inc already adjusted 06/03/96
dot icon04/04/1996
Resolutions
dot icon04/04/1996
Resolutions
dot icon24/11/1995
Particulars of mortgage/charge
dot icon24/11/1995
Particulars of mortgage/charge
dot icon22/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Director resigned;new director appointed
dot icon19/07/1995
Ad 01/06/95--------- £ si 1999998@1=1999998 £ ic 4/2000002
dot icon19/07/1995
Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4
dot icon19/07/1995
Accounting reference date notified as 31/12
dot icon26/05/1995
Registered office changed on 26/05/95 from: alpha searches & formations LTD 54/58 caledonian road london N1 9RN
dot icon26/05/1995
Secretary resigned;new secretary appointed
dot icon17/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-38.90 % *

* during past year

Cash in Bank

£316,407.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.47M
-
0.00
517.89K
-
2022
0
7.27M
-
0.00
316.41K
-
2022
0
7.27M
-
0.00
316.41K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

7.27M £Descended-2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

316.41K £Descended-38.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
F S SECRETARIAL LIMITED
Corporate Secretary
01/02/2014 - Present
10
Ankarcrona, Jan Gustaf Theodor Stensson
Director
17/05/1995 - 31/12/2023
1
Ennerfelt, Per Goran
Director
17/05/1995 - 20/03/2012
2
Johnson, Antonia Axson
Director
17/05/1995 - 17/12/2002
-
Fant, Johan Gunnar Michael
Director
24/04/2018 - 07/10/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEXA UK LIMITED

LEXA UK LIMITED is an(a) Active company incorporated on 17/05/1995 with the registered office located at 14 Queen Anne's Gate, London, SW1H 9AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEXA UK LIMITED?

toggle

LEXA UK LIMITED is currently Active. It was registered on 17/05/1995 .

Where is LEXA UK LIMITED located?

toggle

LEXA UK LIMITED is registered at 14 Queen Anne's Gate, London, SW1H 9AA.

What does LEXA UK LIMITED do?

toggle

LEXA UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEXA UK LIMITED?

toggle

The latest filing was on 15/04/2026: Audited abridged accounts made up to 2025-12-31.