Company NameLexicon Emea Ltd
DirectorsKevin Patrick Gannon and Michael Joseph Brannigan
Company StatusActive
Company Number08622389
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Patrick Gannon
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address815 South Main Street
Jacksonville, Fl
32207
Director NameMichael Joseph Brannigan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address815 South Main Street
Jacksonville
Florida
32207
Secretary NameFilex Services Limited (Corporation)
StatusCurrent
Appointed01 November 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr James Gordon Barnett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address815 South Main Street
Jacksonville
Florida 32207
.
Secretary NameHigh Street Partners Europe Limited (Corporation)
StatusResigned
Appointed24 July 2013(same day as company formation)
Correspondence Address5th Floor
34 Dover Street
London
W1S 4NG

Contact

Websitelexiconrelocation.com
Telephone07 491753161
Telephone regionMobile

Location

Registered AddressBuilding 4 Sanderson Road
Uxbridge Business Park
Uxbridge
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Lexicon Relocation, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£15,873
Current Liabilities£7,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (23 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (23 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
24 May 2021Registered office address changed from Hallmark House Rowdell Road Northolt Middlesex UB5 6AG England to Building 4 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH on 24 May 2021 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 November 2020Registered office address changed from James House 27/35 London Road Newbury Berkshire RG14 1JL England to Hallmark House Rowdell Road Northolt Middlesex UB5 6AG on 17 November 2020 (1 page)
27 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
21 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 4,700,100
(3 pages)
21 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
31 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3,000,100
(3 pages)
2 January 2019Appointment of Filex Services Limited as a secretary on 1 November 2018 (2 pages)
2 January 2019Appointment of Michael Joseph Brannigan as a director on 1 November 2018 (2 pages)
2 January 2019Termination of appointment of James Gordon Barnett as a director on 1 November 2018 (1 page)
14 November 2018Register inspection address has been changed from No. 1 London Bridge London SE1 9BG to No.1 London Bridge London SE1 9BG (1 page)
13 November 2018Register inspection address has been changed to No. 1 London Bridge London SE1 9BG (2 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 May 2018Appointment of Kevin Patrick Gannon as a director on 15 May 2018 (2 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 February 2016Registered office address changed from Crown House 72 Hammersmith Road London W14 8th to James House 27/35 London Road Newbury Berkshire RG14 1JL on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Crown House 72 Hammersmith Road London W14 8th to James House 27/35 London Road Newbury Berkshire RG14 1JL on 3 February 2016 (1 page)
3 February 2016Registered office address changed from James House 27/35 London Road Newbury Berkshire RG14 1JL England to James House 27/35 London Road Newbury Berkshire RG14 1JL on 3 February 2016 (1 page)
3 February 2016Registered office address changed from James House 27/35 London Road Newbury Berkshire RG14 1JL England to James House 27/35 London Road Newbury Berkshire RG14 1JL on 3 February 2016 (1 page)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
23 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 November 2014Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Crown House 72 Hammersmith Road London W14 8TH on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Crown House 72 Hammersmith Road London W14 8TH on 20 November 2014 (1 page)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
1 August 2014Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
17 July 2014Termination of appointment of High Street Partners Europe Limited as a secretary on 8 July 2014 (1 page)
17 July 2014Termination of appointment of High Street Partners Europe Limited as a secretary on 8 July 2014 (1 page)
17 July 2014Termination of appointment of High Street Partners Europe Limited as a secretary on 8 July 2014 (1 page)
7 October 2013Appointment of High Street Partners Europe Limited as a secretary (2 pages)
7 October 2013Appointment of High Street Partners Europe Limited as a secretary (2 pages)
9 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
9 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
  • ANNOTATION Officers details were from the IN01 on 01/10/2013 as they were invalid
(24 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
  • ANNOTATION Officers details were from the IN01 on 01/10/2013 as they were invalid
(24 pages)