Company NameLEXA UK Limited
DirectorsJohan Gunnar Michael Fant and Veronica Charlotte Olsen
Company StatusActive
Company Number03057386
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Johan Gunnar Michael Fant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed24 April 2018(22 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceSweden
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Veronica Charlotte Olsen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed14 June 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA
Secretary NameF.S. Secretarial Ltd (Corporation)
StatusCurrent
Appointed01 February 2014(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NamePer Goran Ennerfelt
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLovsta
194 42 Upplands Vasby
Sweden
Director NameAntonia Axson Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLovsta
194 42 Upplands Vasby
Sweden
Foreign
Director NameMr Jan Gustaf Theodor Stensson Ankarcrona
Date of BirthApril 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court 19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameHazel Dorothy Logie
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address44 Achilles Road
West Hampstead
London
NW6 1EA
Director NameBill Erling Andreasson
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2007)
RoleTax Lawyer
Correspondence AddressBjorkebergavagen 8
I82 63 Djursholm
Sweden
Director NameThomas Malmborg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed17 August 2007(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2012)
RoleCompany Director
Correspondence AddressOstermalmsgatan 42
Stockholm
Se-114 28
Sweden
Director NameArie Bouman
Date of BirthJune 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed17 August 2007(12 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 June 2022)
RoleTax Lawyer
Country of ResidenceNetherlands
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameJan Peter Brandt
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 2012(16 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone020 72220400
Telephone regionLondon

Location

Registered Address14 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

650k at £1Altocumulus Sa
50.00%
Ordinary A
650k at £1Altocumulus Sa
50.00%
Ordinary B

Financials

Year2014
Turnover£458,937
Gross Profit£148,593
Net Worth£7,738,777
Cash£2,208,052
Current Liabilities£197,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

22 November 1995Delivered on: 24 November 1995
Satisfied on: 8 September 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 queen annes gate london SW1H 9AA and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
22 November 1995Delivered on: 24 November 1995
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 queen annes gate london and goodwill of any business. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 June 2016Annual return made up to 28 May 2016
Statement of capital on 2016-06-13
  • GBP 1,300,000
(6 pages)
1 June 2016Full accounts made up to 31 December 2015 (25 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,300,000
(7 pages)
22 May 2015Director's details changed for Arie Bouman on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Jan Peter Brandt on 22 May 2015 (2 pages)
10 June 2014Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 10 June 2014 (2 pages)
4 June 2014Full accounts made up to 31 December 2013 (15 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,300,000
(7 pages)
12 May 2014Appointment of F.S. Secretarial Ltd as a secretary (2 pages)
1 April 2014Termination of appointment of Hazel Logie as a secretary (1 page)
8 July 2013Auditor's resignation (2 pages)
3 July 2013Auditor's resignation (2 pages)
2 July 2013Director's details changed for Arie Bouman on 3 July 2012 (2 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
2 July 2013Director's details changed for Arie Bouman on 3 July 2012 (2 pages)
1 July 2013Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 3 July 2012 (2 pages)
1 July 2013Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 3 July 2012 (2 pages)
27 March 2013Full accounts made up to 31 December 2012 (15 pages)
6 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (15 pages)
6 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (15 pages)
4 July 2012Appointment of Jan Peter Brandt as a director (3 pages)
18 May 2012Termination of appointment of Thomas Malmborg as a director (2 pages)
18 May 2012Termination of appointment of Per Ennerfelt as a director (2 pages)
13 April 2012Full accounts made up to 31 December 2011 (15 pages)
21 October 2011Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 15 September 2011 (3 pages)
21 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (16 pages)
6 July 2011Director's details changed for Mr Jan Gustaf Theodor Stensson Ankarcrona on 15 June 2010 (3 pages)
21 March 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (12 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2009Return made up to 28/05/09; full list of members (8 pages)
2 June 2009Full accounts made up to 31 December 2008 (13 pages)
13 June 2008Return made up to 17/05/08; no change of members (8 pages)
17 April 2008Full accounts made up to 31 December 2007 (13 pages)
18 September 2007New director appointed (3 pages)
17 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
16 June 2007Return made up to 17/05/07; no change of members (7 pages)
11 April 2007Full accounts made up to 31 December 2006 (14 pages)
10 October 2006Full accounts made up to 31 December 2005 (13 pages)
21 June 2006Return made up to 17/05/06; full list of members (7 pages)
18 May 2005Return made up to 17/05/05; full list of members (7 pages)
4 May 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2004Return made up to 17/05/04; full list of members (7 pages)
24 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 January 2004Return made up to 17/05/03; no change of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (13 pages)
25 February 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Return made up to 17/05/02; no change of members (7 pages)
16 May 2002Return made up to 17/05/01; full list of members; amend (7 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Return made up to 17/05/01; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (14 pages)
20 June 2000Return made up to 17/05/00; full list of members (7 pages)
25 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 June 1999Return made up to 17/05/99; full list of members (6 pages)
3 June 1999£ ic 2000000/1000000 17/05/99 £ sr 1000000@1=1000000 (1 page)
28 May 1999Memorandum and Articles of Association (14 pages)
8 April 1999Declaration of shares redemption:auditor's report (2 pages)
8 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
27 May 1998Return made up to 17/05/98; no change of members (4 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Return made up to 17/05/97; full list of members (6 pages)
5 June 1997£ ic 8000000/2000000 09/05/97 £ sr 6000000@1=6000000 (1 page)
5 June 1997Memorandum and Articles of Association (13 pages)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
25 April 1997Auditors report part of 173 (1 page)
1 April 1997Declaration of shares redemption:auditor's report (3 pages)
1 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1996Nc inc already adjusted 06/03/96 (1 page)
4 April 1996Ad 06/03/96--------- £ si 6300000@1=6300000 £ ic 2000002/8300002 (2 pages)
4 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
22 August 1995New director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995New director appointed (2 pages)
19 July 1995Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 1995Ad 01/06/95--------- £ si 1999998@1=1999998 £ ic 4/2000002 (2 pages)
19 July 1995Accounting reference date notified as 31/12 (1 page)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: alpha searches & formations LTD 54/58 caledonian road london N1 9RN (1 page)
17 May 1995Incorporation (16 pages)