Company NameLexiro Llp
Company StatusActive
Company NumberOC319450
CategoryLimited Liability Partnership
Incorporation Date29 April 2006(17 years, 11 months ago)
Previous NameFuglers (In Association With David Berens & Co) Llp

Directors

LLP Designated Member NameMr David Anthony Berens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Charlotte Street
London
W1T 4QG
LLP Designated Member NameWhite And Blue Ventures Limited (Corporation)
StatusCurrent
Appointed05 February 2018(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address11 Butterstile Close
Prestwich
Manchester
M25 9RS
LLP Designated Member NameBryan Myer Fugler
Date of BirthMarch 1947 (Born 77 years ago)
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Charlotte Street
London
W1T 4QG
LLP Designated Member NameKiryacos Sallangou
Date of BirthMay 1967 (Born 56 years ago)
StatusResigned
Appointed01 June 2006(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Charlotte Street
London
W1T 4QG
LLP Member NameMark Silas Jacob
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Greenway
Totteridge
London
N20 8EL
LLP Member NameIan Stowe
Date of BirthMay 1940 (Born 83 years ago)
StatusResigned
Appointed01 June 2006(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Charlotte Street
London
W1T 4QG
LLP Member NameEmma Fiona Phillips
Date of BirthFebruary 1975 (Born 49 years ago)
StatusResigned
Appointed01 June 2007(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat 5 29-31 Adelaide Road
London
NW3 3QB

Contact

Websitefuglers.co.uk
Telephone020 73236450
Telephone regionLondon

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£629,687
Current Liabilities£746,809

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due28 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

1 June 2006Delivered on: 3 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 June 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
1 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
11 May 2022Member's details changed for White and Blue Ventures Limited on 21 August 2020 (1 page)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
11 May 2022Member's details changed for Fuglers Law Limited on 21 August 2020 (1 page)
9 May 2022Member's details changed for Fuglers Law Limited on 1 March 2022 (1 page)
6 May 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
1 March 2022Company name changed fuglers (in association with david berens & co) LLP\certificate issued on 01/03/22 (3 pages)
28 September 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 September 2021Total exemption full accounts made up to 30 April 2019 (8 pages)
29 July 2021Total exemption full accounts made up to 30 April 2018 (9 pages)
5 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
19 March 2021Change of details for Mr David Anthony Berens as a person with significant control on 5 March 2021 (2 pages)
19 March 2021Member's details changed for Mr David Anthony Berens on 5 March 2021 (2 pages)
14 September 2020Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 September 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
2 June 2020Notice of completion of voluntary arrangement (13 pages)
11 October 2019Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2019 (14 pages)
29 August 2018Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 June 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 June 2018Satisfaction of charge 1 in full (1 page)
5 June 2018Termination of appointment of Kiryacos Sallangou as a member on 1 January 2018 (1 page)
14 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 May 2018Appointment of Fuglers Law Limited as a member on 5 February 2018 (2 pages)
12 September 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 September 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 May 2017Member's details changed for Kiryacos Sallangou on 29 November 2015 (2 pages)
21 May 2017Member's details changed for Kiryacos Sallangou on 29 November 2015 (2 pages)
21 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
21 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 July 2016Annual return made up to 29 April 2016 (3 pages)
27 July 2016Annual return made up to 29 April 2016 (3 pages)
27 July 2016Termination of appointment of Ian Stowe as a member on 5 April 2015 (1 page)
27 July 2016Termination of appointment of Bryan Myer Fugler as a member on 29 November 2015 (1 page)
27 July 2016Termination of appointment of Bryan Myer Fugler as a member on 29 November 2015 (1 page)
27 July 2016Termination of appointment of Ian Stowe as a member on 5 April 2015 (1 page)
29 April 2016Current accounting period shortened from 29 April 2015 to 28 April 2015 (3 pages)
29 April 2016Current accounting period shortened from 29 April 2015 to 28 April 2015 (3 pages)
4 February 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (3 pages)
4 February 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (3 pages)
8 July 2015Annual return made up to 29 April 2015 (4 pages)
8 July 2015Annual return made up to 29 April 2015 (4 pages)
5 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 May 2014Annual return made up to 29 April 2014 (4 pages)
24 May 2014Annual return made up to 29 April 2014 (4 pages)
6 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
22 July 2013Annual return made up to 29 April 2013 (4 pages)
22 July 2013Annual return made up to 29 April 2013 (4 pages)
4 July 2012Member's details changed for Ian Stowe on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 29 April 2012 (4 pages)
4 July 2012Member's details changed for David Anthony Berens on 4 July 2012 (2 pages)
4 July 2012Member's details changed for Bryan Myer Fugler on 4 July 2012 (2 pages)
4 July 2012Member's details changed for Ian Stowe on 4 July 2012 (2 pages)
4 July 2012Member's details changed for Bryan Myer Fugler on 4 July 2012 (2 pages)
4 July 2012Member's details changed for Kiryacos Sallangou on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 29 April 2012 (4 pages)
4 July 2012Member's details changed for David Anthony Berens on 4 July 2012 (2 pages)
4 July 2012Member's details changed for Ian Stowe on 4 July 2012 (2 pages)
4 July 2012Member's details changed for Kiryacos Sallangou on 4 July 2012 (2 pages)
4 July 2012Member's details changed for David Anthony Berens on 4 July 2012 (2 pages)
4 July 2012Member's details changed for Bryan Myer Fugler on 4 July 2012 (2 pages)
4 July 2012Member's details changed for Kiryacos Sallangou on 4 July 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 July 2011Annual return made up to 29 April 2011 (10 pages)
13 July 2011Annual return made up to 29 April 2011 (10 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 July 2010Annual return made up to 29 April 2010 (10 pages)
8 July 2010Annual return made up to 29 April 2010 (10 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 March 2010Termination of appointment of Mark Jacob as a member (2 pages)
22 March 2010Termination of appointment of Mark Jacob as a member (2 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 July 2009Annual return made up to 29/04/09 (4 pages)
23 July 2009Annual return made up to 29/04/09 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 7 fitzroy square london W1T 5HL (1 page)
19 May 2009Registered office changed on 19/05/2009 from 7 fitzroy square london W1T 5HL (1 page)
10 February 2009Annual return made up to 29/04/08 (4 pages)
10 February 2009Member resigned emma phillips (1 page)
10 February 2009Member resigned emma phillips (1 page)
10 February 2009Annual return made up to 29/04/08 (4 pages)
1 July 2008Registered office changed on 01/07/2008 from 70 charlotte street london greater london W1T 4QG (1 page)
1 July 2008Registered office changed on 01/07/2008 from 70 charlotte street london greater london W1T 4QG (1 page)
23 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2008Annual return made up to 29/04/07 (4 pages)
5 June 2008LLP member appointed kiryacos sallangou (1 page)
5 June 2008Annual return made up to 29/04/07 (4 pages)
5 June 2008LLP member appointed kiryacos sallangou (1 page)
28 May 2008LLP member appointed emma fiona phillips (1 page)
28 May 2008LLP member appointed ian stowe (1 page)
28 May 2008Non-designated members allowed (1 page)
28 May 2008LLP member appointed ian stowe (1 page)
28 May 2008LLP member appointed emma fiona phillips (1 page)
28 May 2008LLP member appointed mark silas jacob (1 page)
28 May 2008LLP member appointed mark silas jacob (1 page)
28 May 2008Non-designated members allowed (1 page)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
29 April 2006Incorporation (3 pages)
29 April 2006Incorporation (3 pages)