Company NameLexlea Limited
DirectorsRohan David Worrall and Anne France Worrall
Company StatusActive
Company Number08159880
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Rohan David Worrall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a The Plough Brewery 516 Wandsworth Road
London
SW8 3JX
Director NameMrs Anne France Worrall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a The Plough Brewery 516 Wandsworth Road
London
SW8 3JX

Location

Registered Address24 Hillier Road
London
SW11 6AU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

42 at £1Rohan Worrall
42.00%
Ordinary
24 at £1Alexander Worrall
24.00%
Ordinary
24 at £1Leah Worrall
24.00%
Ordinary
10 at £1Anne Worrall
10.00%
Ordinary

Financials

Year2014
Net Worth£10,021
Current Liabilities£5,114

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

28 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 November 2016Registered office address changed from Unit 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 24 Hillier Road London SW11 6AU on 23 November 2016 (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Register(s) moved to registered inspection location 24 Hillier Road London SW11 6AU (1 page)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
5 August 2015Register inspection address has been changed to 24 Hillier Road London SW11 6AU (1 page)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)