Company NameLexable Ltd.
Company StatusActive
Company Number06284793
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Marit Fageraas ØIen
Date of BirthJune 1983 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 September 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCfo Lingit
Country of ResidenceNorway
Correspondence AddressProfessor Brochs Gate 2
7030 Tronheim
Norway
Director NameMr Richard Thomas James Bell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Manager
Country of ResidenceNorthern Ireland
Correspondence Address1 Orchard Way
Texthelp Ltd, Lucas Exchange
Antrim
BT41 2RU
Northern Ireland
Director NameMr Martin Andrew Kerr McKay
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCeo Software
Country of ResidenceNorthern Ireland
Correspondence Address1 Orchard Way
Texthelp Ltd, Lucas Exchange
Antrim
BT41 2RU
Northern Ireland
Director NameMr Seamus Brendan Scullion
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Orchard Way
Texthelp Ltd, Lucas Exchange
Antrim
BT41 2RU
Northern Ireland
Director NameMr Neil James Cottrell
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCbtc Senghennydd Road
Cardiff
CF24 4AY
Wales
Secretary NameRobert Cottrell
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCbtc Senghennydd Road
Cardiff
CF24 4AY
Wales
Secretary NameMrs Helen Cottrell
StatusResigned
Appointed02 June 2014(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2020)
RoleCompany Director
Correspondence AddressCbtc Senghennydd Road
Cardiff
CF24 4AY
Wales
Director NameMrs Helen Marie Cottrell
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCbtc Senghennydd Road
Cardiff
CF24 4AY
Wales
Director NameMr Frode Magnar Thulien
Date of BirthJune 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2020(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2021)
RoleCeo Lingit
Country of ResidenceNorway
Correspondence AddressProfessor Brochs Gate 2
7030 Tronheim
Norway
Secretary NameCarleen Mary Doherty
StatusResigned
Appointed09 March 2021(13 years, 8 months after company formation)
Appointment Duration4 months (resigned 09 July 2021)
RoleCompany Director
Correspondence Address1 Orchard Way, Texthelp Ltd
Greystone Road
Antrim
BT41 2RU
Northern Ireland

Contact

Websitelexable.com

Location

Registered Address115 Tivoli Road
London
SE27 0EE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Nc Technology & Consultancy LTD
50.00%
Ordinary
100 at £1Nc Technology & Consultancy LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£64,335
Cash£101,381
Current Liabilities£98,562

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

11 February 2022Delivered on: 14 February 2022
Persons entitled: Lucid Trustee Services Limited as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All asset supplemental debenture.
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
28 April 2021Delivered on: 6 May 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security accession deed.
Outstanding

Filing History

14 December 2023Accounts for a small company made up to 30 September 2022 (19 pages)
31 October 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
6 April 2023Registered office address changed from Cbtc Senghennydd Road Cardiff CF24 4AY to 115 Tivoli Road London SE27 0EE on 6 April 2023 (1 page)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 30 September 2021 (21 pages)
14 February 2022Registration of charge 062847930004, created on 11 February 2022 (53 pages)
10 January 2022Termination of appointment of Carleen Mary Doherty as a secretary on 9 July 2021 (1 page)
16 August 2021Registration of charge 062847930003, created on 13 August 2021 (17 pages)
16 August 2021Registration of charge 062847930002, created on 13 August 2021 (53 pages)
5 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
6 May 2021Registration of charge 062847930001, created on 28 April 2021 (21 pages)
15 March 2021Current accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
15 March 2021Termination of appointment of Frode Magnar Thulien as a director on 9 March 2021 (1 page)
15 March 2021Appointment of Mr Richard Thomas James Bell as a director on 9 March 2021 (2 pages)
15 March 2021Appointment of Carleen Mary Doherty as a secretary on 9 March 2021 (2 pages)
15 March 2021Appointment of Mr Martin Andrew Kerr Mckay as a director on 9 March 2021 (2 pages)
15 March 2021Termination of appointment of Neil James Cottrell as a director on 9 March 2021 (1 page)
15 March 2021Appointment of Mr Seamus Brendan Scullion as a director on 9 March 2021 (2 pages)
15 March 2021Withdrawal of a person with significant control statement on 15 March 2021 (2 pages)
15 March 2021Notification of Toucan Bidco Limited as a person with significant control on 9 March 2021 (2 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2020Memorandum and Articles of Association (16 pages)
29 September 2020Appointment of Mr Frode Magnar Thulien as a director on 23 September 2020 (2 pages)
29 September 2020Appointment of Ms Marit Fageraas Ă˜ien as a director on 23 September 2020 (2 pages)
28 September 2020Termination of appointment of Helen Cottrell as a secretary on 23 September 2020 (1 page)
28 September 2020Cessation of Nc Technology & Consultancy Ltd as a person with significant control on 23 September 2020 (1 page)
28 September 2020Termination of appointment of Helen Marie Cottrell as a director on 23 September 2020 (1 page)
28 September 2020Notification of a person with significant control statement (2 pages)
8 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 October 2018Director's details changed for Mr Neil James Cottrell on 27 October 2017 (2 pages)
5 October 2018Cessation of Neil James Cottrell as a person with significant control on 6 April 2016 (1 page)
5 October 2018Director's details changed for Mrs Helen Marie Cottrell on 27 October 2017 (2 pages)
5 October 2018Cessation of Helen Marie Cottrell as a person with significant control on 6 April 2016 (1 page)
5 October 2018Notification of Nc Technology & Consultancy Ltd as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 200
(5 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 200
(5 pages)
23 March 2016Appointment of Mrs Helen Marie Cottrell as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mrs Helen Marie Cottrell as a director on 23 March 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
(4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
(4 pages)
5 June 2014Termination of appointment of Robert Cottrell as a secretary (1 page)
5 June 2014Termination of appointment of Robert Cottrell as a secretary (1 page)
5 June 2014Appointment of Mrs Helen Cottrell as a secretary (2 pages)
5 June 2014Appointment of Mrs Helen Cottrell as a secretary (2 pages)
6 May 2014Director's details changed for Neil Cottrell on 2 May 2014 (2 pages)
6 May 2014Director's details changed for Neil Cottrell on 2 May 2014 (2 pages)
6 May 2014Director's details changed for Neil Cottrell on 2 May 2014 (2 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
16 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
(4 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
(4 pages)
16 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
(4 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Director's details changed for Neil Cottrell on 1 July 2010 (2 pages)
8 July 2010Secretary's details changed for Robert Cottrell on 1 July 2010 (1 page)
8 July 2010Secretary's details changed for Robert Cottrell on 1 July 2010 (1 page)
8 July 2010Secretary's details changed for Robert Cottrell on 1 July 2010 (1 page)
8 July 2010Director's details changed for Neil Cottrell on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Neil Cottrell on 1 July 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Neil Cottrell on 19 June 2010 (2 pages)
22 June 2010Director's details changed for Neil Cottrell on 19 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 October 2009Registered office address changed from 22 Highwoods Drive Marlow Buckinghamshire SL7 3PY United Kingdom on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 22 Highwoods Drive Marlow Buckinghamshire SL7 3PY United Kingdom on 27 October 2009 (1 page)
2 July 2009Director's change of particulars / neil cottrell / 01/07/2009 (1 page)
2 July 2009Director's change of particulars / neil cottrell / 01/07/2009 (1 page)
2 July 2009Return made up to 19/06/09; full list of members (3 pages)
2 July 2009Return made up to 19/06/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2008Location of debenture register (1 page)
26 June 2008Capitals not rolled up (1 page)
26 June 2008Return made up to 19/06/08; full list of members (3 pages)
26 June 2008Location of debenture register (1 page)
26 June 2008Capitals not rolled up (1 page)
26 June 2008Registered office changed on 26/06/2008 from 22 highwoods drive marlow bucks SL7 3PY (1 page)
26 June 2008Registered office changed on 26/06/2008 from 22 highwoods drive marlow bucks SL7 3PY (1 page)
26 June 2008Return made up to 19/06/08; full list of members (3 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
19 June 2007Incorporation (11 pages)
19 June 2007Incorporation (11 pages)