Company NameLexus (GB) Limited
DirectorsDarren Paul Morris and Scott Michael Thompson
Company StatusActive
Company Number02484623
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Darren Paul Morris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Secretary NameMr Darren Paul Morris
StatusCurrent
Appointed14 January 2016(25 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameMr Scott Michael Thompson
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2024(33 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameSimon Ridgby Foster
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address75 Greencoat Place
London
SW1P 1DS
Director NameMr John Anthony Leslie Greenfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameMr Harry Jones
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration23 years, 10 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Director NameTrevor Howard Taylor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressHeron Lodge
Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr Andrew Peter Singer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cambridge Road North
London
W4 4AA
Director NameMr Robert Graham Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont
18 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameAndrew Paul Goss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressMary Cottage
Guildford Road
Abinger Hammer
Surrey
RH5 6RZ
Director NameTadao Kobayashi
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2001)
RoleCompany Director
Correspondence Address7 Hillbury Gardens
Warlingham
Surrey
CR6 9TQ
Director NameJames Gary Birney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 The Fairways Somerset Road
Redhill
Surrey
RH1 6LP
Director NameMr Michael Norman Wingate
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Keats Close
Horsham
West Sussex
RH12 5PL
Director NameMr Michael Edward Moran
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
New Road, Sutton
Witney
Oxfordshire
OX29 5RT
Director NameMichael Mead
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address6 Grangely Close
Calcot
Reading
Berkshire
RG31 7DR
Director NameStuart John McCulough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address5 Lime Avenue
Eydon
Daventry
Northamptonshire
NN11 3PG
Director NameKimiaki Kuroki
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed27 March 2001(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address25a Furze Lane
Purley
Surrey
CR8 3EJ
Director NameKarl Hermann Schlicht
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2003(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address5 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameMr Paul Jonathan Philpott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Keppel Road
Dorking
Surrey
RH4 1NG
Director NameMr Stephen Settle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Denfield Tower Hill
Dorking
Surrey
RH4 2AH
Director NameShimpei Kobayashi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2006(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressFlat 9
9 Francis Grove
London
SW19 4DJ
Director NameMiguel Silva Ramalho Da Fonseca
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed01 September 2006(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosemary Gate
The Mansion
Esher
Surrey
KT10 9NZ
Director NameMr Jonathan Paul Williams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Director NameBelinda Jane Poole
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2009)
RoleCompany Director
Correspondence Address19 Tyler Street
London
SE10 9EY
Director NameMr Matthew Peter Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh
Burgh Heath
Epsom
Surrey
KT18 5XS
Director NameMr Paul Michael Van Der Burgh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameMr Agustin Romero Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX

Contact

Websitelexus.co.uk
Email address[email protected]
Telephone0800 1690393
Telephone regionFreephone

Location

Registered AddressGreat Burgh
Burgh Heath
Epsom
Surrey
KT18 5UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Toyota (Gb) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

22 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
14 January 2016Appointment of Mr Darren Paul Morris as a secretary (2 pages)
14 January 2016Appointment of Mr Darren Paul Morris as a secretary on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Harry Jones as a secretary on 14 January 2016 (1 page)
4 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 July 2015Appointment of Paul Michael Van Der Burgh as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Matthew Peter Harrison as a director on 15 July 2015 (1 page)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
25 September 2014Accounts made up to 31 March 2014 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
19 September 2013Accounts made up to 31 March 2013 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 September 2013Appointment of Mr Darren Paul Morris as a director on 2 September 2013 (2 pages)
6 September 2013Appointment of Mr Darren Paul Morris as a director (2 pages)
6 September 2013Appointment of Mr Darren Paul Morris as a director on 2 September 2013 (2 pages)
2 September 2013Termination of appointment of Jonathan Paul Williams as a director on 30 August 2013 (1 page)
2 September 2013Termination of appointment of Jonathan Paul Williams as a director on 30 August 2013 (1 page)
2 September 2013Termination of appointment of Jonathan Williams as a director (1 page)
2 September 2013Termination of appointment of Jonathan Williams as a director (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 April 2013Appointment of Mr Matthew Harrison as a director on 1 April 2013 (2 pages)
3 April 2013Appointment of Mr Matthew Harrison as a director on 1 April 2013 (2 pages)
3 April 2013Appointment of Mr Matthew Harrison as a director (2 pages)
2 April 2013Termination of appointment of Andrew Peter Singer as a director on 31 March 2013 (1 page)
2 April 2013Termination of appointment of Andrew Singer as a director (1 page)
25 September 2012Accounts made up to 31 March 2012 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 April 2012Director's details changed for Mr Jonathan Paul Williams on 17 April 2012 (2 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts made up to 31 March 2011 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Michael Norman Wingate on 23 March 2010 (2 pages)
22 April 2010Appointment of Mr Jonathan Paul Williams as a director (2 pages)
12 April 2010Termination of appointment of Michael Wingate as a director (1 page)
29 January 2010Director's details changed for Andrew Peter Singer on 29 January 2010 (2 pages)
8 September 2009Full accounts made up to 31 March 2009 (16 pages)
7 April 2009Appointment terminated director jonathan williams (1 page)
7 April 2009Appointment terminated director belinda poole (1 page)
7 April 2009Appointment terminated director miguel da fonseca (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
15 January 2009Appointment terminated director shimpei kobayashi (1 page)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
21 April 2008Director appointed belinda jane poole (2 pages)
9 April 2008Return made up to 23/03/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (16 pages)
15 January 2008Director resigned (1 page)
24 July 2007Director's particulars changed (1 page)
21 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 February 2007New director appointed (2 pages)
12 January 2007Full accounts made up to 31 March 2006 (16 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
13 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
4 January 2006Director's particulars changed (1 page)
19 December 2005Full accounts made up to 31 March 2005 (16 pages)
29 March 2005Return made up to 23/03/05; full list of members (9 pages)
25 January 2005New director appointed (2 pages)
12 January 2005Full accounts made up to 31 March 2004 (17 pages)
19 March 2004Return made up to 23/03/04; full list of members (9 pages)
10 January 2004Full accounts made up to 31 March 2003 (18 pages)
24 November 2003Director's particulars changed (1 page)
14 November 2003Director resigned (1 page)
28 March 2003Return made up to 23/03/03; full list of members (9 pages)
27 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Auditor's resignation (2 pages)
27 November 2002Full accounts made up to 31 March 2002 (18 pages)
5 September 2002Director resigned (1 page)
29 March 2002Return made up to 23/03/02; full list of members (8 pages)
13 March 2002Director resigned (1 page)
22 October 2001Director's particulars changed (1 page)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 August 2001Director's particulars changed (1 page)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 May 2001Registered office changed on 04/05/01 from: the quadrangle redhill surrey RH1 1PX (1 page)
4 April 2001Return made up to 23/03/01; full list of members (8 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
9 September 1999Accounts made up to 31 December 1998 (5 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
7 April 1999Return made up to 23/03/99; no change of members (4 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 September 1998Accounts made up to 31 December 1997 (4 pages)
5 May 1998Auditors resignation (1 page)
8 April 1998Return made up to 23/03/98; full list of members (6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
11 September 1997Accounts made up to 31 December 1996 (4 pages)
11 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 March 1997Return made up to 23/03/97; no change of members (4 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 September 1996Accounts made up to 31 December 1995 (5 pages)
26 April 1996Return made up to 23/03/96; no change of members (4 pages)
25 January 1996Director's particulars changed (1 page)
2 October 1995Accounts made up to 31 December 1994 (5 pages)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 23/03/95; full list of members (6 pages)
29 May 1991Return made up to 06/04/91; full list of members (9 pages)