Background WavePink WaveYellow Wave

LEXUS (GB) LIMITED (02484623)

LEXUS (GB) LIMITED (02484623) is an active UK company. incorporated on 23 March 1990. with registered office in Epsom. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). LEXUS (GB) LIMITED has been registered for 36 years. Current directors include LUCA', Luigi Ksawery, MORRIS, Darren Paul.

Company Number
02484623
Status
active
Type
ltd
Incorporated
23 March 1990
Age
36 years
Address
Great Burgh, Epsom, KT18 5UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
LUCA', Luigi Ksawery, MORRIS, Darren Paul
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXUS (GB) LIMITED

LEXUS (GB) LIMITED is an active company incorporated on 23 March 1990 with the registered office located in Epsom. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). LEXUS (GB) LIMITED was registered 36 years ago.(SIC: 45310)

Status

active

Active since 36 years ago

Company No

02484623

LTD Company

Age

36 Years

Incorporated 23 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Great Burgh Burgh Heath Epsom, KT18 5UX,

Previous Addresses

Great Burgh Burgh Heath Epsom Surrey KT18 5XS
From: 23 March 1990To: 21 May 2019
Timeline

16 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MORRIS, Darren Paul

Active
Burgh Heath, EpsomKT18 5UX
Secretary
Appointed 14 Jan 2016

LUCA', Luigi Ksawery

Active
Burgh Heath, EpsomKT18 5UX
Born March 1973
Director
Appointed 01 Jan 2026

MORRIS, Darren Paul

Active
Burgh Heath, EpsomKT18 5UX
Born July 1966
Director
Appointed 02 Sept 2013

JONES, Harry

Resigned
5 Woodbourne Drive, EsherKT10 0DR
Secretary
Appointed N/A
Resigned 14 Jan 2016

BIRNEY, James Gary

Resigned
5 The Fairways Somerset Road, RedhillRH1 6LP
Born April 1958
Director
Appointed 01 Jul 1999
Resigned 31 Dec 2001

DA FONSECA, Miguel Silva Ramalho

Resigned
8 Rosemary Gate, EsherKT10 9NZ
Born July 1960
Director
Appointed 01 Sept 2006
Resigned 01 Apr 2009

FOSTER, Simon Ridgby

Resigned
75 Greencoat Place, LondonSW1P 1DS
Born September 1939
Director
Appointed N/A
Resigned 31 Mar 1993

GOSS, Andrew Paul

Resigned
Mary Cottage, Abinger HammerRH5 6RZ
Born January 1958
Director
Appointed 01 Feb 1999
Resigned 17 Sept 1999

GREENFIELD, John Anthony Leslie

Resigned
21 Ridley Road, WarlinghamCR6 9LR
Born May 1950
Director
Appointed N/A
Resigned 01 Jul 1994

HARRISON, Matthew Peter

Resigned
Great Burgh, EpsomKT18 5XS
Born July 1968
Director
Appointed 01 Apr 2013
Resigned 15 Jul 2015

KOBAYASHI, Shimpei

Resigned
Flat 9, LondonSW19 4DJ
Born December 1952
Director
Appointed 01 Jan 2006
Resigned 01 Jan 2009

KOBAYASHI, Tadao

Resigned
7 Hillbury Gardens, WarlinghamCR6 9TQ
Born March 1941
Director
Appointed 01 Feb 1999
Resigned 27 Mar 2001

KUROKI, Kimiaki

Resigned
25a Furze Lane, PurleyCR8 3EJ
Born July 1948
Director
Appointed 27 Mar 2001
Resigned 31 Dec 2005

MARTIN, Agustin Romero

Resigned
Burgh Heath, EpsomKT18 5UX
Born July 1969
Director
Appointed 01 Oct 2020
Resigned 01 Jan 2024

MCCULOUGH, Stuart John

Resigned
5 Lime Avenue, DaventryNN11 3PG
Born December 1961
Director
Appointed 03 Nov 1999
Resigned 30 Aug 2002

MEAD, Michael

Resigned
6 Grangely Close, ReadingRG31 7DR
Born October 1948
Director
Appointed 01 Jul 1999
Resigned 31 Oct 2003

MORAN, Michael Edward

Resigned
Orchard House, WitneyOX29 5RT
Born February 1960
Director
Appointed 01 Jul 1999
Resigned 31 Jan 2003

PHILPOTT, Paul Jonathan

Resigned
The Ridings, DorkingRH4 1NG
Born June 1966
Director
Appointed 01 Feb 2003
Resigned 04 Jan 2007

POOLE, Belinda Jane

Resigned
Tyler Street, LondonSE10 9EY
Born April 1967
Director
Appointed 14 Apr 2008
Resigned 01 Apr 2009

SCHLICHT, Karl Hermann

Resigned
5 Drakes Close, EsherKT10 8PQ
Born October 1960
Director
Appointed 01 Jan 2003
Resigned 31 Jan 2005

SETTLE, Stephen

Resigned
The Hollies, DorkingRH4 2AH
Born August 1956
Director
Appointed 01 Jan 2005
Resigned 01 Jan 2008

SINGER, Andrew Peter

Resigned
Cambridge Road North, LondonW4 4AA
Born September 1955
Director
Appointed 01 Jul 1994
Resigned 31 Mar 2013

SMITH, Robert Graham

Resigned
Belmont, HorshamRH12 1UB
Born October 1951
Director
Appointed 01 Jan 1998
Resigned 01 Sept 2006

TAYLOR, Trevor Howard

Resigned
Heron Lodge, HorshamRH12 1UB
Born May 1937
Director
Appointed 31 Mar 1993
Resigned 01 Jan 1998

THOMPSON, Scott Michael

Resigned
Burgh Heath, EpsomKT18 5UX
Born May 1972
Director
Appointed 01 Jan 2024
Resigned 01 Jan 2026

VAN DER BURGH, Paul Michael

Resigned
Burgh Heath, EpsomKT18 5UX
Born November 1964
Director
Appointed 15 Jul 2015
Resigned 01 Oct 2020

WILLIAMS, Jonathan Paul

Resigned
Great Burgh, EpsomKT18 5XS
Born March 1967
Director
Appointed 01 Apr 2010
Resigned 30 Aug 2013

WILLIAMS, Jonathan Paul

Resigned
14 Greville Park Avenue, AshteadKT21 2QS
Born March 1967
Director
Appointed 01 Feb 2007
Resigned 01 Apr 2009

WINGATE, Michael Norman

Resigned
56 Keats Close, HorshamRH12 5PL
Born February 1950
Director
Appointed 01 Jul 1999
Resigned 26 Mar 2010

Persons with significant control

1

Yew Tree Bottom Road, EpsomKT18 5UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Secretary Company With Name
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Made Up Date
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Made Up Date
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name Date
3 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2013
TM01Termination of Director
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
353353
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
24 July 2007
288cChange of Particulars
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
24 November 2003
288cChange of Particulars
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 January 2003
AUDAUD
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
22 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
4 May 2001
287Change of Registered Office
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288cChange of Particulars
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 September 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 September 1998
AAAnnual Accounts
Miscellaneous
5 May 1998
MISCMISC
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 September 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Accounts With Made Up Date
2 October 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 September 1993
AAAnnual Accounts
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
288288
Accounts With Made Up Date
24 July 1992
AAAnnual Accounts
Legacy
27 April 1992
363b363b
Legacy
8 January 1992
288288
Accounts With Made Up Date
12 September 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
4 September 1991
288288
Legacy
29 May 1991
363aAnnual Return
Legacy
15 February 1991
288288
Resolution
16 November 1990
RESOLUTIONSResolutions
Legacy
26 April 1990
88(2)R88(2)R
Legacy
26 April 1990
224224
Incorporation Company
23 March 1990
NEWINCIncorporation