Company NameLexen Group Ltd
DirectorMuhammad Adeel Kayani
Company StatusActive - Proposal to Strike off
Company Number11061353
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Muhammad Adeel Kayani
Date of BirthDecember 1986 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed04 May 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 42 The Winning Box 27-37 Station Road
Hayes
UB3 4DX
Director NameMr Dough Clayton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleEducationist
Country of ResidenceUnited Kingdom
Correspondence Address55 Old Broad
Street
London
EC2M 1RX
Director NameMr Nabeel Kiyani
Date of BirthJune 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleEntrepreneur
Country of ResidencePakistan
Correspondence Address30 Avenue Court Claybury Broadway
Ilford
IG5 0LJ
Director NameMr Shahryar Khan Momand
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2019(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 20 December 2019)
RoleEducationist
Country of ResidenceEngland
Correspondence AddressThe Winning Box,Aquis House Office 27,Aquis House
The Winning Box
Hayes
UB3 4DX
Director NameMr Simon Davis
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 June 2022)
RoleEducationist
Country of ResidenceEngland
Correspondence AddressSuite 42 The Winning Box 27-37 Station Road
Hayes
UB3 4DX

Location

Registered AddressSuite 42
The Winning Box 27-37 Station Road
Hayes
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 September 2021 (2 years, 7 months ago)
Next Return Due30 September 2022 (overdue)

Filing History

17 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
9 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
(3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 May 2020Withdrawal of a person with significant control statement on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
18 May 2020Notification of Muhammad Adeel Kayani as a person with significant control on 5 May 2020 (2 pages)
18 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
(3 pages)
16 May 2020Appointment of Mr Muhammad Adeel Kayani as a director on 4 May 2020 (2 pages)
16 May 2020Registered office address changed from The Winning Box,Aquis House Office 27,Aquis House the Winning Box Hayes UB3 4DX United Kingdom to The Winning Box 27-37 Station Road Office 27 , Hayes UB3 4DX on 16 May 2020 (1 page)
20 January 2020Termination of appointment of Shahryar Khan Momand as a director on 20 December 2019 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
22 July 2019Termination of appointment of Dough Clayton as a director on 22 July 2019 (1 page)
22 July 2019Appointment of Mr Shahryar Khan Momand as a director on 20 July 2019 (2 pages)
22 July 2019Termination of appointment of Nabeel Kiyani as a director on 22 July 2019 (1 page)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
16 March 2019Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom to The Winning Box,Aquis House Office 27,Aquis House the Winning Box Hayes UB3 4DX on 16 March 2019 (1 page)
16 March 2019Confirmation statement made on 12 November 2018 with updates (4 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2017Appointment of Mr Nabeel Kiyani as a director on 13 November 2017 (2 pages)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • GBP 10,000
(28 pages)