Company NameLexco Ventures Limited
Company StatusDissolved
Company Number04498001
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NamesSnowfilm Limited and Otis Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexis Ivor Scorer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 26 September 2017)
RoleFinancial Consultant
Correspondence Address38 Berkeley Square
London
W1J 5AE
Secretary NameKatherine Yvonne Scorer
NationalityBritish
StatusClosed
Appointed17 April 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 26 September 2017)
RolePhotographer
Correspondence Address5 Weavers Terrace
Micklethwaite Road
London
SW6 1QE
Director NameBernard Robert Ian Scorer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fawcett Street
London
SW10 9HZ
Director NameMrs Jacqueline Scorer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Fawcett Street
London
SW10 9HZ
Secretary NameMrs Jacqueline Scorer
NationalityFrench
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Fawcett Street
London
SW10 9HZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38 Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1Alexis Ivor Scorer
60.00%
Ordinary
40 at £1Katherine Yvonne Scorer
40.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
27 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
12 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
28 July 2011Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(3 pages)
28 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
30 September 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
30 September 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
28 June 2010Director's details changed for Mr Alexis Ivor Scorer on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Alexis Ivor Scorer on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 June 2010 (1 page)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Alexis Ivor Scorer on 17 April 2010 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Alexis Ivor Scorer on 17 April 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
9 May 2009Director appointed alexis ivor scorer (2 pages)
9 May 2009Appointment terminated director bernard scorer (1 page)
9 May 2009Appointment terminated director and secretary jacqueline scorer (1 page)
9 May 2009Appointment terminated director bernard scorer (1 page)
9 May 2009Appointment terminated director and secretary jacqueline scorer (1 page)
9 May 2009Secretary appointed katherine yvonne scorer (2 pages)
9 May 2009Secretary appointed katherine yvonne scorer (2 pages)
9 May 2009Director appointed alexis ivor scorer (2 pages)
30 April 2009Company name changed otis productions LIMITED\certificate issued on 01/05/09 (2 pages)
30 April 2009Company name changed otis productions LIMITED\certificate issued on 01/05/09 (2 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
9 September 2008Return made up to 29/07/08; full list of members (3 pages)
9 September 2008Return made up to 29/07/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
9 August 2007Return made up to 29/07/07; full list of members (2 pages)
9 August 2007Return made up to 29/07/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
9 August 2006Return made up to 29/07/06; full list of members (2 pages)
9 August 2006Return made up to 29/07/06; full list of members (2 pages)
15 May 2006Company name changed snowfilm LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed snowfilm LIMITED\certificate issued on 15/05/06 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 August 2005Return made up to 29/07/05; full list of members (2 pages)
24 August 2005Return made up to 29/07/05; full list of members (2 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
29 July 2002Incorporation (15 pages)
29 July 2002Incorporation (15 pages)