Company NameLexelle Limited
Company StatusActive - Proposal to Strike off
Company Number03160099
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald James Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old House
2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Secretary NameJean Mary Hickman
NationalityBritish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Ashcroft Road
Maidenhead
Berkshire
SL6 6JF
Director NameMr Jonathan Howard Bostock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(10 years after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBirch Cottage
Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Director NameMs Sharon West
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(18 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPm House Shepcote Lane
Sheffield
S9 1TP
Director NameMr Dennis James Langley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(27 years, 1 month after company formation)
Appointment Duration1 year
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPm House Shepcote Lane
Sheffield
S9 1TP
Director NamePaul Robert Jacobs
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address15 Albert Terrace
Buckhurst Hill
Essex
IG9 6DU
Director NameMr Richard John Butler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wainfleet Avenue
Brackley
Northants
NN13 6AF
Director NameDavid Leslie Freeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1999)
RoleOperations Director
Correspondence Address21 Ashlea Meadow
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4WG
Wales
Director NameMichael Alexander Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 years after company formation)
Appointment Duration8 years (resigned 17 March 2014)
RoleCompany Director
Correspondence Address47 Grayling Road
Gateshead
Tyne & Wear
NE11 9ND
Director NameMr Richard Gregory
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 years after company formation)
Appointment Duration8 years (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lucerne Road
Bramhall
Stockport
Cheshire
SK7 3JB
Director NameAdam James Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address4 Johnson Close
Brompton On Swale
North Yorkshire
DL10 7TX
Director NameMr Andrew Acton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
LS1 5QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelexelle.com
Telephone0114 2493300
Telephone regionSheffield

Location

Registered AddressPm House
Shepcote Lane
Sheffield
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

831k at £1Donald James Mackay
74.86%
Ordinary A
277k at £1Simon Keith Proddow
24.95%
Ordinary A
2k at £1Donald James Mackay
0.18%
Ordinary

Financials

Year2014
Net Worth£192,767
Current Liabilities£318,084

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

6 August 2013Delivered 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

Filing History

5 June 2023Appointment of Mr Dennis James Langley as a director on 1 April 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
27 February 2023Current accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
5 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
24 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 March 2016Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page)
31 March 2016Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,110,000
(7 pages)
31 March 2016Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page)
31 March 2016Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,110,000
(7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,110,000
(7 pages)
17 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,110,000
(7 pages)
28 November 2014Director's details changed for Mr Andrew Action on 8 September 2014 (2 pages)
28 November 2014Appointment of Ms Sharon West as a director on 28 February 2014 (2 pages)
28 November 2014Appointment of Ms Sharon West as a director on 28 February 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Director's details changed for Mr Andrew Action on 8 September 2014 (2 pages)
28 November 2014Director's details changed for Mr Andrew Action on 8 September 2014 (2 pages)
27 November 2014Appointment of Mr Andrew Action as a director on 8 September 2014 (2 pages)
27 November 2014Appointment of Mr Andrew Action as a director on 8 September 2014 (2 pages)
27 November 2014Appointment of Mr Andrew Action as a director on 8 September 2014 (2 pages)
14 November 2014Registered 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 2014Registered 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 2014Termination of appointment of Adam James Butler as a director on 29 August 2014 (1 page)
14 November 2014Registered 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 2014Registered 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 2014Termination of appointment of Adam James Butler as a director on 29 August 2014 (1 page)
12 May 2014Termination of appointment of Michael Brown as a director (2 pages)
12 May 2014Termination of appointment of Richard Gregory as a director (2 pages)
12 May 2014Termination of appointment of Richard Gregory as a director (2 pages)
12 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,110,000
(17 pages)
12 May 2014Termination of appointment of Michael Brown as a director (2 pages)
12 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,110,000
(17 pages)
27 March 2014Termination of appointment of Richard Gregory as a director (1 page)
27 March 2014Termination of appointment of Richard Gregory as a director (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 October 2013Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD on 11 October 2013 (2 pages)
14 August 2013Registration of charge 031600990001 (27 pages)
14 August 2013Registration of charge 031600990001 (27 pages)
9 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (17 pages)
9 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (17 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (17 pages)
9 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (17 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (17 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (17 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (18 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (18 pages)
29 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 15/02/09; no change of members (10 pages)
4 March 2009Return made up to 15/02/09; no change of members (10 pages)
10 February 2009Nc inc already adjusted 29/02/08 (1 page)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2009Nc inc already adjusted 29/02/08 (1 page)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Capitals not rolled up (2 pages)
6 November 2008Return made up to 15/02/08; no change of members (8 pages)
6 November 2008Return made up to 15/02/08; no change of members (8 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 November 2007Registered office changed on 27/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
27 November 2007Registered office changed on 27/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
18 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 May 2007Return made up to 15/02/07; full list of members (8 pages)
9 May 2007Return made up to 15/02/07; full list of members (8 pages)
26 February 2007Total exemption full accounts made up to 28 February 2005 (8 pages)
26 February 2007Total exemption full accounts made up to 28 February 2005 (8 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Return made up to 15/02/06; full list of members (6 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Return made up to 15/02/06; full list of members (6 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: kpmg altius house 1 north fourth street central milton keynes buckinghamshire MK9 1NE (1 page)
1 March 2006Registered office changed on 01/03/06 from: kpmg altius house 1 north fourth street central milton keynes buckinghamshire MK9 1NE (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
30 August 2005Amended accounts made up to 29 February 2004 (14 pages)
30 August 2005Amended accounts made up to 29 February 2004 (14 pages)
10 March 2005Return made up to 15/02/05; full list of members (7 pages)
10 March 2005Return made up to 15/02/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
6 April 2004Return made up to 15/02/04; full list of members (7 pages)
6 April 2004Return made up to 15/02/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
16 March 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
12 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
7 February 2003Registered office changed on 07/02/03 from: grant thornton house 202 silbury boukevard central milton keynes buckinghamshire MK9 1LW (1 page)
7 February 2003Registered office changed on 07/02/03 from: grant thornton house 202 silbury boukevard central milton keynes buckinghamshire MK9 1LW (1 page)
16 April 2002Total exemption full accounts made up to 28 February 2000 (10 pages)
16 April 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
16 April 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
16 April 2002Total exemption full accounts made up to 28 February 2000 (10 pages)
25 March 2002Return made up to 15/02/02; full list of members (6 pages)
25 March 2002Return made up to 15/02/02; full list of members (6 pages)
29 March 2001Return made up to 15/02/01; full list of members (6 pages)
29 March 2001Return made up to 15/02/01; full list of members (6 pages)
4 December 2000Full accounts made up to 28 February 1999 (11 pages)
4 December 2000Full accounts made up to 28 February 1999 (11 pages)
2 March 2000Return made up to 15/02/00; full list of members (6 pages)
2 March 2000Return made up to 15/02/00; full list of members (6 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
11 May 1999Ad 16/04/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 1999£ nc 1000/2000 16/04/99 (1 page)
11 May 1999£ nc 1000/2000 16/04/99 (1 page)
11 May 1999Ad 16/04/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
18 March 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 March 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
20 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
28 May 1998Return made up to 15/02/98; no change of members (4 pages)
28 May 1998Return made up to 15/02/98; no change of members (4 pages)
3 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
3 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
17 March 1997Registered office changed on 17/03/97 from: grant thornton house kettering parkway kettering NN15 6XR (1 page)
17 March 1997Return made up to 15/02/97; full list of members (6 pages)
17 March 1997Return made up to 15/02/97; full list of members (6 pages)
17 March 1997Registered office changed on 17/03/97 from: grant thornton house kettering parkway kettering NN15 6XR (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
15 February 1996Incorporation (15 pages)
15 February 1996Incorporation (15 pages)