Company NameLEXI Ralph Ltd
DirectorBarry Paul Lavers
Company StatusActive
Company Number10523445
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 4 months ago)
Previous NameLEXI Ralph Investments Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Paul Lavers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address119a Oakwood Road Bricket Wood
St Albans
AL2 3QB
Director NameMr Jason Woodford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH

Location

Registered AddressOdeon House
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

7 February 2024Registered office address changed from West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX United Kingdom to Odeon House 146 College Road Harrow HA1 1BH on 7 February 2024 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
13 March 2023Director's details changed for Mr Jason Woodford on 2 March 2023 (2 pages)
2 March 2023Director's details changed for Mr Jason Woodford on 2 March 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 September 2022Registered office address changed from Suite 25 116 - 118 Finchley Road London NW3 5HT United Kingdom to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 5 September 2022 (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
13 January 2021Registered office address changed from Suite 25 116 - 118 Finchley Road London NW3 5HT United Kingdom to Suite 25 116 - 118 Finchley Road London NW3 5HT on 13 January 2021 (1 page)
2 November 2020Change of share class name or designation (2 pages)
2 November 2020Memorandum and Articles of Association (35 pages)
2 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 October 2020Company name changed lexi ralph investments LTD\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (3 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (3 pages)
22 February 2020Director's details changed for Mr Jason Woodford on 22 February 2020 (2 pages)
16 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 July 2019Director's details changed for Mr Jason Woodford on 11 July 2019 (2 pages)
5 June 2019Registered office address changed from Suite 215 44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 116 - 118 Finchley Road London NW3 5HT on 5 June 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
28 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
11 April 2017Registered office address changed from 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Suite 215 44, Clarendon Road Watford Hertfordshire WD17 1JJ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Suite 215 44, Clarendon Road Watford Hertfordshire WD17 1JJ on 11 April 2017 (1 page)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 100
(32 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 100
(32 pages)