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.
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 |
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 |
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 |