2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Secretary Name | Jean Mary Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ashcroft Road Maidenhead Berkshire SL6 6JF |
Director Name | Mr Jonathan Howard Bostock |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(10 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Birch Cottage Belper Road, Stanley Common Ilkeston Derbyshire DE7 6FY |
Director Name | Ms Sharon West |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(18 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pm House Shepcote Lane Sheffield S9 1TP |
Director Name | Mr Dennis James Langley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(27 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Pm House Shepcote Lane Sheffield S9 1TP |
Director Name | Paul Robert Jacobs |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 15 Albert Terrace Buckhurst Hill Essex IG9 6DU |
Director Name | Mr Richard John Butler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 July 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wainfleet Avenue Brackley Northants NN13 6AF |
Director Name | David Leslie Freeman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1999) |
Role | Operations Director |
Correspondence Address | 21 Ashlea Meadow Bishops Cleeve Cheltenham Gloucestershire GL52 4WG Wales |
Director Name | Michael Alexander Brown |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 years after company formation) |
Appointment Duration | 8 years (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 47 Grayling Road Gateshead Tyne & Wear NE11 9ND |
Director Name | Mr Richard Gregory |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 years after company formation) |
Appointment Duration | 8 years (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Lucerne Road Bramhall Stockport Cheshire SK7 3JB |
Director Name | Adam James Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 4 Johnson Close Brompton On Swale North Yorkshire DL10 7TX |
Director Name | Mr Andrew Acton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 10 South Parade Leeds LS1 5QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lexelle.com |
---|---|
Telephone | 0114 2493300 |
Telephone region | Sheffield |
Registered Address | Pm House Shepcote Lane Sheffield S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
831k at £1 | Donald James Mackay 74.86% Ordinary A |
---|---|
277k at £1 | Simon Keith Proddow 24.95% Ordinary A |
2k at £1 | Donald James Mackay 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,767 |
Current Liabilities | £318,084 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
6 August 2013 | Delivered on: 14 August 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 June 2023 | Appointment of Mr Dennis James Langley as a director on 1 April 2023 (2 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
27 February 2023 | Current accounting period shortened from 28 February 2022 to 27 February 2022 (1 page) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
18 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 March 2016 | Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page) |
31 March 2016 | Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page) |
31 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page) |
31 March 2016 | Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page) |
31 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 November 2014 | Director's details changed for Mr Andrew Action on 8 September 2014 (2 pages) |
28 November 2014 | Appointment of Ms Sharon West as a director on 28 February 2014 (2 pages) |
28 November 2014 | Appointment of Ms Sharon West as a director on 28 February 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Director's details changed for Mr Andrew Action on 8 September 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Andrew Action on 8 September 2014 (2 pages) |
27 November 2014 | Appointment of Mr Andrew Action as a director on 8 September 2014 (2 pages) |
27 November 2014 | Appointment of Mr Andrew Action as a director on 8 September 2014 (2 pages) |
27 November 2014 | Appointment of Mr Andrew Action as a director on 8 September 2014 (2 pages) |
14 November 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 14 November 2014 (1 page) |
14 November 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 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Adam James Butler as a director on 29 August 2014 (1 page) |
14 November 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 14 November 2014 (1 page) |
14 November 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 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Adam James Butler as a director on 29 August 2014 (1 page) |
12 May 2014 | Termination of appointment of Michael Brown as a director (2 pages) |
12 May 2014 | Termination of appointment of Richard Gregory as a director (2 pages) |
12 May 2014 | Termination of appointment of Richard Gregory as a director (2 pages) |
12 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Michael Brown as a director (2 pages) |
12 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 March 2014 | Termination of appointment of Richard Gregory as a director (1 page) |
27 March 2014 | Termination of appointment of Richard Gregory as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 October 2013 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD on 11 October 2013 (2 pages) |
14 August 2013 | Registration of charge 031600990001 (27 pages) |
14 August 2013 | Registration of charge 031600990001 (27 pages) |
9 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (17 pages) |
9 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (17 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (17 pages) |
9 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (17 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (17 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (17 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (18 pages) |
4 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (18 pages) |
29 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Return made up to 15/02/09; no change of members (10 pages) |
4 March 2009 | Return made up to 15/02/09; no change of members (10 pages) |
10 February 2009 | Nc inc already adjusted 29/02/08 (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Nc inc already adjusted 29/02/08 (1 page) |
10 February 2009 | Resolutions
|
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Return made up to 15/02/08; no change of members (8 pages) |
6 November 2008 | Return made up to 15/02/08; no change of members (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
18 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 May 2007 | Return made up to 15/02/07; full list of members (8 pages) |
9 May 2007 | Return made up to 15/02/07; full list of members (8 pages) |
26 February 2007 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
26 February 2007 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: kpmg altius house 1 north fourth street central milton keynes buckinghamshire MK9 1NE (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: kpmg altius house 1 north fourth street central milton keynes buckinghamshire MK9 1NE (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
30 August 2005 | Amended accounts made up to 29 February 2004 (14 pages) |
30 August 2005 | Amended accounts made up to 29 February 2004 (14 pages) |
10 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
6 April 2004 | Return made up to 15/02/04; full list of members (7 pages) |
6 April 2004 | Return made up to 15/02/04; full list of members (7 pages) |
16 March 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
16 March 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
12 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: grant thornton house 202 silbury boukevard central milton keynes buckinghamshire MK9 1LW (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: grant thornton house 202 silbury boukevard central milton keynes buckinghamshire MK9 1LW (1 page) |
16 April 2002 | Total exemption full accounts made up to 28 February 2000 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 28 February 2000 (10 pages) |
25 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
29 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 28 February 1999 (11 pages) |
4 December 2000 | Full accounts made up to 28 February 1999 (11 pages) |
2 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
11 May 1999 | Ad 16/04/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | £ nc 1000/2000 16/04/99 (1 page) |
11 May 1999 | £ nc 1000/2000 16/04/99 (1 page) |
11 May 1999 | Ad 16/04/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 May 1999 | Resolutions
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 15/02/99; no change of members
|
18 March 1999 | Return made up to 15/02/99; no change of members
|
20 November 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
20 November 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
28 May 1998 | Return made up to 15/02/98; no change of members (4 pages) |
28 May 1998 | Return made up to 15/02/98; no change of members (4 pages) |
3 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
3 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: grant thornton house kettering parkway kettering NN15 6XR (1 page) |
17 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: grant thornton house kettering parkway kettering NN15 6XR (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Incorporation (15 pages) |
15 February 1996 | Incorporation (15 pages) |