Company NameLexington Finance Limited
DirectorsMichael Arthur Ratcliffe and Steven Michael Ratcliffe
Company StatusActive
Company Number04386848
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary NameMr Steven Michael Ratcliffe
NationalityBritish
StatusCurrent
Appointed04 September 2002(6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Stephen William O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websitewolsey.net
Telephone01932 586828
Telephone regionWeybridge

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wolsey Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

12 June 2002Delivered on: 21 June 2002
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
25 June 2016Total exemption full accounts made up to 30 December 2015 (7 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
6 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 December 2010 (11 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2010Termination of appointment of Christopher Proud as a director (1 page)
9 March 2010Director's details changed for Stephen William O'brien on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Stephen William O'brien on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Steven Michael Ratcliffe on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Arthur Ratcliffe on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Steven Michael Ratcliffe on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Steven Michael Ratcliffe on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Steven Michael Ratcliffe on 9 March 2010 (1 page)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Christopher Wilfred Fredrick Proud on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Christopher Wilfred Fredrick Proud on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Arthur Ratcliffe on 9 March 2010 (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 May 2009Director appointed mr christopher wilfred fredrick proud (1 page)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
22 January 2009Full accounts made up to 31 December 2007 (11 pages)
6 March 2008Return made up to 05/03/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
7 March 2007Return made up to 05/03/07; full list of members (2 pages)
15 September 2006Full accounts made up to 31 December 2005 (11 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 05/03/06; full list of members (2 pages)
22 August 2005Director's particulars changed (1 page)
20 May 2005Full accounts made up to 31 December 2004 (11 pages)
8 March 2005Return made up to 05/03/05; full list of members (3 pages)
11 November 2004New director appointed (2 pages)
9 September 2004Return made up to 05/03/04; full list of members (7 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
8 January 2004Auditor's resignation (1 page)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 June 2003Return made up to 05/03/03; full list of members (7 pages)
10 September 2002New secretary appointed;new director appointed (5 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (6 pages)
21 June 2002Particulars of mortgage/charge (8 pages)
5 March 2002Incorporation (28 pages)