LEXEL LIMITED
Overview
| Company Name | LEXEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04057372 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEXEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEXEL LIMITED located?
| Registered Office Address | C/O Schneider Electric Limited Stafford Park 5 TF3 3BL Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEXEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2293) LIMITED | Aug 22, 2000 | Aug 22, 2000 |
What are the latest accounts for LEXEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LEXEL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LEXEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Caroline Sands as a secretary on Nov 12, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Invensys Secretaries Limited as a secretary on Nov 12, 2014 | 2 pages | AP04 | ||||||||||
Accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Paul Ingvar Ohlsson as a director on Jun 11, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Mr Trevor Lambeth as a director on Jun 01, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Paul Ingvar Ohlsson on Aug 22, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Caroline Sands as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of John Bolt as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of LEXEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England |
| 75491680003 | ||||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford C/O Schneider Electric Limited Shropshire | England | British | 85777080001 | |||||||||
| BOLT, John Oxton | Secretary | 216 Bramhall Moor Lane Hazel Grove SK7 5JJ Stockport Cheshire | British | 100517850001 | ||||||||||
| DOWD, Andrew Stephen | Secretary | 1 Buttermere Drive Great Warford SK9 7WA Alderley Edge Cheshire | British | 7728240002 | ||||||||||
| HICKEY, Roy Stephen | Secretary | Springfield House Old Stone Trough Kelbrook Colne Lancashire | British | 73503450001 | ||||||||||
| POWELL, Stephen Robert | Secretary | 22 Buckland Drive Kitt Green WN5 0JR Wigan Lancashire | British | 80856640001 | ||||||||||
| SANDS, Caroline | Secretary | Stafford Park 5 TF3 3BL Telford C/O Schneider Electric Limited Shropshire | British | 154413430001 | ||||||||||
| WALKER, Andrew Kenneth | Secretary | 49 Ashdown Drive Clayton Le Woods PR6 7SQ Chorley Lancashire | British | 97440250001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| HICKEY, Roy Stephen | Director | Springfield House Old Stone Trough Kelbrook Colne Lancashire | British | 73503450001 | ||||||||||
| OHLSSON, Paul Ingvar | Director | Stafford Park 5 TF3 3BL Telford C/O Schneider Electric Limited Shropshire | Denmark | Swedish | 48131530003 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0