Company NameLexus Ventures Limited
DirectorAlina Narcisa Ciorba
Company StatusActive
Company Number07168250
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Alina Narcisa Ciorba
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityRomanian
StatusCurrent
Appointed19 March 2024(14 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameBansal Sunil
Date of BirthApril 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Secretary NameAndrew Trevor Smith
StatusResigned
Appointed02 August 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2012)
RoleCompany Director
Correspondence AddressSuite 5 Trinity Business Centre
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameMeghna Bansal
Date of BirthOctober 1993 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed04 November 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 March 2024)
RoleGeneral Manager
Country of ResidenceIndia
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP

Location

Registered AddressSinckot House
211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Bansal Sunil
100.00%
Ordinary

Financials

Year2014
Net Worth£23,502
Cash£22,495
Current Liabilities£30,560

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 September 2016Registered office address changed from Suite 5 Trinity Business Centre Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016 (1 page)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 November 2013Appointment of Meghna Bansal as a director (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Andrew Trevor Smith as a secretary (1 page)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 November 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
10 August 2010Appointment of Andrew Trevor Smith as a secretary (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 20,000
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 20,000
(4 pages)
24 February 2010Incorporation (23 pages)