Company NameLex Records Limited
DirectorThomas Clancy Brown
Company StatusActive
Company Number05141480
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Previous NameH S (506) Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Thomas Clancy Brown
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleRecord Company Executive
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameAlexander Dale
NationalityBritish
StatusCurrent
Appointed21 February 2013(8 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address68a Rochester Place
London
NW1 9JX
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameSteven Paul Beckett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2005)
RoleRecord Label Executive
Correspondence AddressThe Lycee
1 Stannary Street
London
SE11 4AD
Director NameKevin Fleming
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2005)
RoleSecretary
Correspondence AddressFlat 6
310-312 Seven Sisters Road
London
N4 2AG
Secretary NameKevin Fleming
NationalityBritish
StatusResigned
Appointed28 June 2004(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2005)
RoleSecretary
Correspondence AddressFlat 6
310-312 Seven Sisters Road
London
N4 2AG
Secretary NameMr Kieran Nicholas Jay
NationalityBritish
StatusResigned
Appointed08 September 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hugo Road
London
N19 5EU
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Thomas Clancy Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£47,959
Cash£538
Current Liabilities£192,643

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

11 December 2020Delivered on: 21 December 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Director's details changed for Thomas Clancy Brown on 20 March 2015 (2 pages)
26 March 2015Director's details changed for Thomas Clancy Brown on 20 March 2015 (2 pages)
26 March 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 26 March 2015 (1 page)
10 September 2014Director's details changed for Thomas Clancy Brown on 13 August 2014 (2 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(14 pages)
3 July 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
25 February 2013Appointment of Alexander Dale as a secretary (3 pages)
25 February 2013Termination of appointment of Kieran Jay as a secretary (2 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (11 pages)
2 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
5 July 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
14 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
31 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
10 June 2009Return made up to 01/06/09; full list of members (5 pages)
28 July 2008Return made up to 01/06/08; no change of members (6 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 September 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 July 2007Return made up to 01/06/07; full list of members (6 pages)
10 July 2006Return made up to 01/06/06; full list of members (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
5 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Registered office changed on 07/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New director appointed (2 pages)
29 June 2004Company name changed h s (506) LIMITED\certificate issued on 29/06/04 (2 pages)
1 June 2004Incorporation (19 pages)