LEXELLE LIMITED

Register to unlock more data on OkredoRegister

LEXELLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03160099

Incorporation date

15/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pm House, Shepcote Lane, Sheffield S9 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon01/04/2026
Total exemption full accounts made up to 2024-10-31
dot icon10/03/2026
Director's details changed for Mr Donald James Mackay on 2026-02-27
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon18/02/2026
Termination of appointment of Jean Mary Hickman as a secretary on 2026-02-11
dot icon17/02/2026
Termination of appointment of Jonathan Howard Bostock as a director on 2026-01-31
dot icon28/11/2025
Current accounting period shortened from 2025-02-28 to 2024-10-31
dot icon05/09/2025
Change of details for Mr Donald James Mackay as a person with significant control on 2025-09-05
dot icon02/04/2025
Director's details changed for Mr Dennis James Langley on 2025-04-02
dot icon19/03/2025
Termination of appointment of Sharon West as a director on 2025-03-13
dot icon19/03/2025
Change of details for Mr Donald James Mackay as a person with significant control on 2016-04-06
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2024
Total exemption full accounts made up to 2023-02-28
dot icon19/03/2024
Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS to Pm House Shepcote Lane Sheffield S9 1TP on 2024-03-19
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon27/11/2023
Previous accounting period extended from 2023-02-27 to 2023-02-28
dot icon05/06/2023
Appointment of Mr Dennis James Langley as a director on 2023-04-01
dot icon09/05/2023
Total exemption full accounts made up to 2022-02-28
dot icon27/02/2023
Current accounting period shortened from 2022-02-28 to 2022-02-27
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon18/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon05/04/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon31/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Andrew Acton as a director on 2015-10-31
dot icon31/03/2016
Termination of appointment of Andrew Acton as a director on 2015-10-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/11/2014
Director's details changed for Mr Andrew Action on 2014-09-08
dot icon28/11/2014
Appointment of Ms Sharon West as a director on 2014-02-28
dot icon27/11/2014
Appointment of Mr Andrew Action as a director on 2014-09-08
dot icon14/11/2014
Registered office address changed from Third Floor Third Floor 10 South Parade Leeds LS1 5QS England to Third Floor 10 South Parade Leeds LS1 5QS on 2014-11-14
dot icon14/11/2014
Termination of appointment of Adam James Butler as a director on 2014-08-29
dot icon14/11/2014
Registered office address changed from 47 St Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 2014-11-14
dot icon12/05/2014
Termination of appointment of Richard Gregory as a director
dot icon12/05/2014
Termination of appointment of Michael Brown as a director
dot icon12/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Richard Gregory as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/10/2013
Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD on 2013-10-11
dot icon14/08/2013
Registration of charge 031600990001
dot icon09/05/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/05/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 15/02/09; no change of members
dot icon10/02/2009
Nc inc already adjusted 29/02/08
dot icon10/02/2009
Resolutions
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/12/2008
Capitals not rolled up
dot icon06/11/2008
Return made up to 15/02/08; no change of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/11/2007
Registered office changed on 27/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon18/05/2007
Total exemption small company accounts made up to 2006-02-28
dot icon09/05/2007
Return made up to 15/02/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2005-02-28
dot icon15/03/2006
Return made up to 15/02/06; full list of members
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon01/03/2006
Registered office changed on 01/03/06 from: kpmg altius house 1 north fourth street central milton keynes buckinghamshire MK9 1NE
dot icon14/09/2005
Director resigned
dot icon30/08/2005
Amended accounts made up to 2004-02-29
dot icon10/03/2005
Return made up to 15/02/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon06/04/2004
Return made up to 15/02/04; full list of members
dot icon16/03/2004
Total exemption full accounts made up to 2003-02-28
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-02-28
dot icon07/02/2003
Registered office changed on 07/02/03 from: grant thornton house 202 silbury boukevard central milton keynes buckinghamshire MK9 1LW
dot icon16/04/2002
Total exemption full accounts made up to 2001-02-28
dot icon16/04/2002
Total exemption full accounts made up to 2000-02-28
dot icon25/03/2002
Return made up to 15/02/02; full list of members
dot icon29/03/2001
Return made up to 15/02/01; full list of members
dot icon04/12/2000
Full accounts made up to 1999-02-28
dot icon02/03/2000
Return made up to 15/02/00; full list of members
dot icon22/05/1999
Director resigned
dot icon11/05/1999
Ad 16/04/99--------- £ si 1998@1=1998 £ ic 2/2000
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
£ nc 1000/2000 16/04/99
dot icon08/04/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon18/03/1999
Return made up to 15/02/99; no change of members
dot icon20/11/1998
Accounts for a dormant company made up to 1998-02-28
dot icon28/05/1998
Return made up to 15/02/98; no change of members
dot icon03/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon17/03/1997
Return made up to 15/02/97; full list of members
dot icon17/03/1997
Registered office changed on 17/03/97 from: grant thornton house kettering parkway kettering NN15 6XR
dot icon23/02/1996
Secretary resigned
dot icon15/02/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
31/10/2024
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
62.08K
-
0.00
1.02K
-
2022
7
100.09K
-
0.00
1.12K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acton, Andrew
Director
08/09/2014 - 31/10/2015
13
Mackay, Donald James
Director
15/02/1996 - Present
44
Richard Gregory
Director
28/02/2006 - 24/03/2014
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/1996 - 15/02/1996
99600
Butler, Richard John
Director
01/01/1999 - 28/07/2005
3

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+
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 LEXELLE LIMITED

LEXELLE LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at Pm House, Shepcote Lane, Sheffield S9 1TP. There are currently 2 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 LEXELLE LIMITED?

toggle

LEXELLE LIMITED is currently Active. It was registered on 15/02/1996 .

Where is LEXELLE LIMITED located?

toggle

LEXELLE LIMITED is registered at Pm House, Shepcote Lane, Sheffield S9 1TP.

What does LEXELLE LIMITED do?

toggle

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

What is the latest filing for LEXELLE LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2024-10-31.