Company NameLixmere Limited
DirectorsSibylle Shah and Anya Shah-Spellward
Company StatusActive
Company Number01244925
CategoryPrivate Limited Company
Incorporation Date18 February 1976(48 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 NameMrs Sibylle Shah
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address17 Mulgrave Road
Harrow
Middlesex
HA1 3UG
Secretary NameMrs Sibylle Shah
NationalityBritish
StatusCurrent
Appointed22 June 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mulgrave Road
Harrow
Middlesex
HA1 3UG
Director NameMrs Anya Shah-Spellward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(47 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Jayendra Kumar Hemraj Shah
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(15 years, 4 months after company formation)
Appointment Duration31 years, 9 months (resigned 16 March 2023)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address17 Mulgrave Road
Harrow
Middlesex
HA1 3UG

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Mr Jayendra Hemraj Shah
40.00%
Ordinary
1000 at £1Miss Anya Shah-spellward
20.00%
Ordinary
1000 at £1Mr Akhil Shah
20.00%
Ordinary
1000 at £1Mrs Sybille Shah
20.00%
Ordinary

Financials

Year2014
Net Worth£391,162
Cash£164,266
Current Liabilities£181,661

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

16 March 2020Delivered on: 25 March 2020
Persons entitled: Bank of Baroda (UK) Limited

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 24 high street, benson, wallingford OX10 6RP, which is registered at the hm land registry under title number ON96469.
Outstanding
15 July 2005Delivered on: 19 July 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 swan lane industrial estate west bromwich,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 January 1989Delivered on: 17 January 1989
Satisfied on: 14 August 2002
Persons entitled: Bank of Baroda London.

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, promissory notes and negotiable instruments please see doc M226 for details.
Fully Satisfied
22 November 1984Delivered on: 29 November 1984
Satisfied on: 14 August 2002
Persons entitled: Bank of Baroda.

Classification: Letter of set-off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over credit balances on any account by the co. With the bank in respect of any liability that the company may have outstanding at any time.
Fully Satisfied

Filing History

28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(5 pages)
4 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
18 August 2008Return made up to 22/06/08; no change of members (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
9 July 2007Return made up to 22/06/07; full list of members (7 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 July 2006Return made up to 22/06/06; full list of members (8 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
4 July 2005Return made up to 22/06/05; full list of members (7 pages)
1 July 2004Return made up to 22/06/04; no change of members (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 July 2003Return made up to 22/06/03; full list of members (8 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1999Return made up to 22/06/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 June 1998Return made up to 22/06/98; full list of members (7 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 22/06/97; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 July 1996Return made up to 22/06/96; full list of members (6 pages)
29 June 1995Return made up to 22/06/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)