LEXAR UK LIMITED

Register to unlock more data on OkredoRegister

LEXAR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04974771

Incorporation date

25/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Devonshire Square, 1st Floor, 7 Devonshire Square, London EC2M 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon09/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon21/10/2025
Registered office address changed from Bank Street 40 Bank Street 11th Floor London E14 5NR England to Devonshire Square 1st Floor, 7 Devonshire Square London EC2M 4YH on 2025-10-21
dot icon25/09/2025
Registered office address changed from Devonshire Square 1st Floor, 7 Devonshire Square London EC2M 4YH United Kingdom to Bank Street 40 Bank Street 11th Floor London E14 5NR on 2025-09-25
dot icon22/09/2025
Registered office address changed from 40 Bank Street 11th Floor London E14 5NR England to Devonshire Square 1st Floor, 7 Devonshire Square London EC2M 4YH on 2025-09-22
dot icon16/09/2025
Compulsory strike-off action has been discontinued
dot icon15/09/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Withdrawal of a person with significant control statement on 2025-07-10
dot icon10/07/2025
Notification of Westcom Europe Limited as a person with significant control on 2025-07-10
dot icon19/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon06/06/2024
Appointment of Mr. James Daniel William Tonks as a director on 2024-06-04
dot icon05/06/2024
Termination of appointment of Christopher James Nunn as a director on 2024-06-04
dot icon27/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon10/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon11/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/03/2022
Director's details changed for Mr Jonathon Hogg on 2020-12-06
dot icon24/03/2022
Termination of appointment of Damian Joseph Peter Hart as a director on 2022-02-22
dot icon24/03/2022
Appointment of Mr Christopher James Nunn as a director on 2022-02-14
dot icon01/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon05/11/2020
Registered office address changed from , Tower House 67-73 Worship Street, London, EC2A 2DZ to 40 Bank Street 11th Floor London E14 5NR on 2020-11-05
dot icon23/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon24/06/2020
Appointment of Mr James Daniel William Tonks as a secretary on 2020-05-27
dot icon24/06/2020
Director's details changed for Mr Jonathan Hogg on 2020-05-27
dot icon08/06/2020
Appointment of Mr Jonathan Hogg as a director on 2020-05-27
dot icon19/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon24/01/2020
Termination of appointment of Linda Marie Pennnington-Benton as a director on 2020-01-01
dot icon24/01/2020
Termination of appointment of Linda Marie Pennington-Benton as a secretary on 2020-01-01
dot icon28/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon05/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon05/09/2016
Appointment of Mrs Linda Marie Pennnington-Benton as a director on 2016-08-01
dot icon05/09/2016
Termination of appointment of Michelle Josephine Wall as a director on 2016-08-01
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mrs Michelle Josephine Wall on 2016-03-01
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon10/09/2014
Appointment of Mrs Michelle Wall as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Barry Russell Purkis as a director on 2014-09-10
dot icon15/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon27/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Catherine Spitzer as a secretary
dot icon18/09/2013
Termination of appointment of Catherine Spitzer as a director
dot icon17/09/2013
Appointment of Linda Marie Pennington-Benton as a secretary
dot icon26/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon24/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon25/10/2012
Appointment of Catherine Anne Spitzer as a director
dot icon25/10/2012
Appointment of Barry Russell Purkis as a director on 2012-10-16
dot icon24/10/2012
Termination of appointment of Kevin Acott as a director
dot icon24/10/2012
Appointment of Barry Russell Purkis as a director
dot icon27/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon09/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/02/2011
Statement of company's objects
dot icon08/02/2011
Resolutions
dot icon02/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/03/2009
Return made up to 10/03/09; full list of members
dot icon19/02/2009
Accounts for a small company made up to 2008-09-30
dot icon28/01/2009
Registered office changed on 28/01/2009 from, 10 upper bank street, london, E14 5JJ
dot icon28/01/2009
Secretary appointed vp legal affairs catherine spitzer
dot icon28/01/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon18/12/2008
Return made up to 25/11/08; full list of members
dot icon03/07/2008
Director appointed mr kevin john acott
dot icon02/07/2008
Appointment terminated director colin knight
dot icon02/07/2008
Full accounts made up to 2007-09-30
dot icon06/03/2008
Director's change of particulars / damian hart / 05/03/2008
dot icon11/01/2008
Return made up to 25/11/07; full list of members
dot icon02/12/2007
Memorandum and Articles of Association
dot icon02/12/2007
Resolutions
dot icon30/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon21/06/2007
Registered office changed on 21/06/07 from:\92 cromer street, london, WC1H 8DD
dot icon21/06/2007
Secretary resigned;director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New secretary appointed
dot icon12/02/2007
Return made up to 25/11/06; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/04/2006
Secretary resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New secretary appointed;new director appointed
dot icon09/12/2005
Return made up to 25/11/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/08/2005
Registered office changed on 18/08/05 from:\flat 4 13 nevern square, london, greater london SW5 9NW
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon30/10/2004
Ad 15/12/03--------- £ si 39@1=39 £ ic 1/40
dot icon25/10/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed
dot icon29/06/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
Director resigned
dot icon31/12/2003
Registered office changed on 31/12/03 from:\ifield house, brady road, lyminge, folkestone, kent CT18 8EY
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
25/11/2003 - 15/12/2003
2033
ABERGAN REED LIMITED
Nominee Director
25/11/2003 - 15/12/2003
2133
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
31/05/2007 - 19/01/2009
583
ADSIDUUS LIMITED
Corporate Secretary
05/08/2004 - 02/03/2006
67
Knight, Colin Philip
Director
31/05/2007 - 01/07/2008
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEXAR UK LIMITED

LEXAR UK LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at Devonshire Square, 1st Floor, 7 Devonshire Square, London EC2M 4YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEXAR UK LIMITED?

toggle

LEXAR UK LIMITED is currently Active. It was registered on 25/11/2003 .

Where is LEXAR UK LIMITED located?

toggle

LEXAR UK LIMITED is registered at Devonshire Square, 1st Floor, 7 Devonshire Square, London EC2M 4YH.

What does LEXAR UK LIMITED do?

toggle

LEXAR UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEXAR UK LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-10 with no updates.