LLEXAN INTERNATIONAL LIMITED
Overview
| Company Name | LLEXAN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04258376 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LLEXAN INTERNATIONAL LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LLEXAN INTERNATIONAL LIMITED located?
| Registered Office Address | Lowdham Lodge Pole Hill Road UB10 0QE Uxbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LLEXAN INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LLEXAN INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for LLEXAN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Miss Grace Lesley Hennessy on Jun 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas James Forbes on Jun 24, 2025 | 2 pages | CH01 | ||
Registered office address changed from 14 Queens Avenue Wallingford Oxfordshire OX10 0NB to Lowdham Lodge Pole Hill Road Uxbridge UB10 0QE on Feb 05, 2025 | 1 pages | AD01 | ||
Notification of Grace Hennessy as a person with significant control on Dec 17, 2024 | 2 pages | PSC01 | ||
Notification of Nicholas Forbes as a person with significant control on Dec 17, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 17, 2024 with updates | 4 pages | CS01 | ||
Cessation of 1St Point (Uk) Limited as a person with significant control on Dec 17, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Enda Kevin Patrick Hennessy as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Cessation of Andrew Maurice Malnick as a person with significant control on Jan 12, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Maurice Malnick as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Notification of 1St Point (Uk) Limited as a person with significant control on Jan 12, 2024 | 2 pages | PSC02 | ||
Appointment of Miss Grace Lesley Hennessy as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas James Forbes as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew Maurice Malnick as a person with significant control on Feb 22, 2022 | 2 pages | PSC04 | ||
Cessation of Catherine Mary Frances Hazzard as a person with significant control on Feb 22, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on May 26, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of LLEXAN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORBES, Nicholas James | Director | Fennels Farm Road Flackwell Heath HP10 9BP High Wycombe 37 England | England | British | 294678610002 | |||||
| HENNESSY, Enda Kevin | Director | Hill Rise HA4 7JL Ruislip 34 Middlesex England | England | British | 68559620002 | |||||
| HENNESSY, Grace Lesley | Director | Fennels Farm Road Flackwell Heath HP10 9BP High Wycombe 37 England | England | British | 318102660002 | |||||
| BAVERSTOCK, Barbara | Secretary | 4 Winston Close Spencers Wood RG7 1DW Reading Berkshire | British | 77546660001 | ||||||
| BAVERSTOCK, Christopher Michael | Secretary | 43 Suffolk Drive Whiteley PO15 7DG Fareham Hampshire | British | 64884220003 | ||||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| MALNICK, Andrew Maurice | Secretary | 14 Queens Avenue OX10 0NB Wallingford Oxfordshire | British | 77316470001 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| MALNICK, Andrew Maurice | Director | 14 Queens Avenue OX10 0NB Wallingford Oxfordshire | England | British | 77316470001 | |||||
| MAYHEAD, Clive Douglas | Director | The Grange Bagwell Lane RG27 8DB Winchfield Hampshire | British | 10567100002 |
Who are the persons with significant control of LLEXAN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nicholas Forbes | Dec 17, 2024 | Fennels Farm Road HP10 9BP Flackwell Heath 37 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Grace Hennessy | Dec 17, 2024 | Fennels Farm Road Flackwell Heath HP10 9BP High Wycombe 37 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| 1st Point (Uk) Limited | Jan 12, 2024 | Pole Hill Road UB10 0QE Hillingdon Lowdam Lodge Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Maurice Malnick | Apr 06, 2016 | Queens Avenue OX10 0NB Wallingford 14 Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Catherine Mary Frances Hazzard | Apr 06, 2016 | Queens Avenue OX10 0NB Wallingford 14 Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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