About

Registered Number: 03076698
Date of Incorporation: 06/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

 

Having been setup in 1995, Lexon (UK) Ltd have registered office in Redditch, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Peake, Philip Robin, Jacobs, Nathan Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Nathan Charles 28 February 2005 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
PEAKE, Philip Robin 06 July 1995 30 March 1996 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
MR01 - N/A 07 February 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 20 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 July 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC02 - N/A 27 April 2018
RESOLUTIONS - N/A 16 March 2018
MA - Memorandum and Articles 16 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 10 May 2017
AA - Annual Accounts 27 October 2016
MR01 - N/A 04 August 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 July 2015
MR01 - N/A 22 January 2015
MR01 - N/A 22 January 2015
MR01 - N/A 22 January 2015
MR01 - N/A 22 January 2015
MR01 - N/A 22 January 2015
AA - Annual Accounts 03 October 2014
MR01 - N/A 20 August 2014
MR01 - N/A 20 August 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 10 January 2013
CH01 - Change of particulars for director 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 15 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
363a - Annual Return 15 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 27 December 2007
AA - Annual Accounts 23 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AUD - Auditor's letter of resignation 22 May 2007
RESOLUTIONS - N/A 27 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 06 July 2003
395 - Particulars of a mortgage or charge 13 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 14 July 2002
287 - Change in situation or address of Registered Office 30 May 2002
395 - Particulars of a mortgage or charge 15 March 2002
AA - Annual Accounts 13 November 2001
287 - Change in situation or address of Registered Office 25 October 2001
395 - Particulars of a mortgage or charge 21 August 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 13 July 2000
287 - Change in situation or address of Registered Office 19 April 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 27 August 1999
287 - Change in situation or address of Registered Office 09 June 1999
395 - Particulars of a mortgage or charge 29 April 1999
395 - Particulars of a mortgage or charge 26 March 1999
AA - Annual Accounts 10 February 1999
287 - Change in situation or address of Registered Office 02 December 1998
363s - Annual Return 26 November 1998
AA - Annual Accounts 26 February 1998
AAMD - Amended Accounts 27 November 1997
395 - Particulars of a mortgage or charge 11 November 1997
363s - Annual Return 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
288 - N/A 21 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
NEWINC - New incorporation documents 06 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 16 January 2015 Fully Satisfied

N/A

A registered charge 16 January 2015 Fully Satisfied

N/A

A registered charge 16 January 2015 Fully Satisfied

N/A

A registered charge 16 January 2015 Fully Satisfied

N/A

A registered charge 16 January 2015 Fully Satisfied

N/A

A registered charge 18 August 2014 Fully Satisfied

N/A

A registered charge 18 August 2014 Fully Satisfied

N/A

Fixed and floating charge 12 December 2007 Fully Satisfied

N/A

Legal charge 07 December 2007 Fully Satisfied

N/A

Debenture 27 November 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 11 March 2003 Fully Satisfied

N/A

Mortgage 05 March 2002 Fully Satisfied

N/A

All assets debenture 15 August 2001 Fully Satisfied

N/A

Mortgage 23 April 1999 Fully Satisfied

N/A

Mortgage 25 March 1999 Fully Satisfied

N/A

Debenture 10 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.