Company Name51 Lex Records Limited
DirectorDigger Adegboyega Elias
Company StatusActive
Company Number03773364
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Digger Adegboyega Elias
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Secretary NameMs Indra Helen Gavin
StatusCurrent
Appointed10 July 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Secretary NameLara Elias
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address58c Sutherland Avenue
London
W9 2QU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 34891315
Telephone regionLondon

Location

Registered AddressOuter Ground Floor Office 8 Paxton Terrace
Grosvenor Road
London
SW1V 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Digger Elias
100.00%
Ordinary

Financials

Year2014
Net Worth£3,888
Cash£22,948
Current Liabilities£41,684

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
11 July 2018Appointment of Ms Indra Helen Gavin as a secretary on 10 July 2018 (2 pages)
11 July 2018Termination of appointment of Lara Elias as a secretary on 10 July 2018 (1 page)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 61 Link House New Covent Garden, London New Covent Garden Market London SW8 5PA England to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 61 Link House New Covent Garden, London New Covent Garden Market London SW8 5PA England to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 January 2017Registered office address changed from Unit 1, 118 Stanstead Rd, Forest Hill, London Unit 1, 118 Stanstead Road London SE23 1BX England to New Covent Garden, London 61 Link House New Covent Garden Market London SW8 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Unit 1, 118 Stanstead Rd, Forest Hill, London Unit 1, 118 Stanstead Road London SE23 1BX England to New Covent Garden, London 61 Link House New Covent Garden Market London SW8 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from New Covent Garden, London 61 Link House New Covent Garden Market London SW8 5PA England to 61 Link House New Covent Garden, London New Covent Garden Market London SW8 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from New Covent Garden, London 61 Link House New Covent Garden Market London SW8 5PA England to 61 Link House New Covent Garden, London New Covent Garden Market London SW8 5PA on 6 January 2017 (1 page)
4 January 2017Registered office address changed from 61 Link House New Covent Garden Nine Elms London SW8 5PA to Unit 1, 118 Stanstead Rd, Forest Hill, London Unit 1, 118 Stanstead Road London SE23 1BX on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 61 Link House New Covent Garden Nine Elms London SW8 5PA to Unit 1, 118 Stanstead Rd, Forest Hill, London Unit 1, 118 Stanstead Road London SE23 1BX on 4 January 2017 (1 page)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 April 2015Registered office address changed from C/O 51 Lex Records Ltd 6 Middleton Place London London W1W 7TE to 61 Link House New Covent Garden Nine Elms London SW8 5PA on 22 April 2015 (1 page)
22 April 2015Registered office address changed from C/O 51 Lex Records Ltd 6 Middleton Place London London W1W 7TE to 61 Link House New Covent Garden Nine Elms London SW8 5PA on 22 April 2015 (1 page)
23 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2012Director's details changed for Mr Digger Elias on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Digger Elias on 13 September 2012 (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 November 2011Registered office address changed from C/O 51 Lex Records Limited 37 Marshall Street Soho London W1F 7EZ United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from C/O 51 Lex Records Limited 37 Marshall Street Soho London W1F 7EZ United Kingdom on 11 November 2011 (1 page)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 51 Lexington Street London W1F 9HL on 3 August 2011 (1 page)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 51 Lexington Street London W1F 9HL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 51 Lexington Street London W1F 9HL on 3 August 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Digger Elias on 16 October 2009 (2 pages)
16 September 2010Director's details changed for Digger Elias on 16 October 2009 (2 pages)
16 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
21 May 2007Return made up to 19/05/07; full list of members (2 pages)
21 May 2007Return made up to 19/05/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 August 2006Return made up to 19/05/06; full list of members (2 pages)
15 August 2006Return made up to 19/05/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
26 October 2005Return made up to 19/05/05; full list of members (6 pages)
26 October 2005Return made up to 19/05/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 September 2004Return made up to 19/05/04; full list of members (6 pages)
16 September 2004Return made up to 19/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 July 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 July 2002Return made up to 19/05/02; full list of members (6 pages)
17 July 2002Return made up to 19/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Return made up to 19/05/01; full list of members (6 pages)
28 March 2002Return made up to 19/05/01; full list of members (6 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 August 2000Return made up to 19/05/00; full list of members (6 pages)
16 August 2000Return made up to 19/05/00; full list of members (6 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 May 1999Incorporation (14 pages)
19 May 1999Incorporation (14 pages)