Background WavePink WaveYellow Wave

ARALEX LIMITED (02772677)

ARALEX LIMITED (02772677) is an active UK company. incorporated on 10 December 1992. with registered office in Leics. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. ARALEX LIMITED has been registered for 33 years. Current directors include PEAKE, James Arthur, PEAKE, Tracey Joy.

Company Number
02772677
Status
active
Type
ltd
Incorporated
10 December 1992
Age
33 years
Address
Leicester Road, Leics, LE17 4HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PEAKE, James Arthur, PEAKE, Tracey Joy
SIC Codes
45111, 45112, 45200, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARALEX LIMITED

ARALEX LIMITED is an active company incorporated on 10 December 1992 with the registered office located in Leics. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. ARALEX LIMITED was registered 33 years ago.(SIC: 45111, 45112, 45200, 47300)

Status

active

Active since 33 years ago

Company No

02772677

LTD Company

Age

33 Years

Incorporated 10 December 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Leicester Road Lutterworth Leics, LE17 4HB,

Timeline

7 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Dec 92
Loan Secured
May 16
Loan Cleared
Aug 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PEAKE, James Arthur

Active
Leicester Road, LeicsLE17 4HB
Secretary
Appointed 30 Jan 2002

PEAKE, James Arthur

Active
Leicester Road, LeicsLE17 4HB
Born September 1966
Director
Appointed 04 Jan 1993

PEAKE, Tracey Joy

Active
Leicester Road, LeicsLE17 4HB
Born February 1969
Director
Appointed 31 Jan 2002

COATES, Pat

Resigned
Ash Tree Farm Ashby Lane, LutterworthLE17 4SQ
Secretary
Appointed 04 Jan 1993
Resigned 30 Jan 2002

HOWE, Iris

Resigned
7 Eton Court, IlkestonDE7 6NB
Nominee secretary
Appointed 10 Dec 1992
Resigned 10 Dec 1993

COATES, Gerald George

Resigned
Plumley Cottage Plumley Moor Road, KnutsfordWA16 9SB
Born February 1950
Director
Appointed 04 Jan 1993
Resigned 30 Jan 2002

COATES, Michael Henry Arnold

Resigned
Ash Tree Farm Ashby Lane, LutterworthLE17 4SQ
Born September 1945
Director
Appointed 04 Jan 1993
Resigned 30 Jan 2002

HOWE, Kenneth

Resigned
7 Eton Court, IlkestonDE7 6NB
Born April 1928
Nominee director
Appointed 10 Dec 1992
Resigned 04 Jan 1993

Persons with significant control

1

Mr James Arthur Peake

Active
Leicester Road, LeicsLE17 4HB
Born September 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
1 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Legacy
1 October 2010
MG01MG01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Legacy
24 July 2010
MG01MG01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
353353
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
5 May 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
13 December 2003
403aParticulars of Charge Subject to s859A
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
169169
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
88(2)R88(2)R
Legacy
18 January 1994
363b363b
Legacy
18 February 1993
224224
Legacy
18 January 1993
88(2)R88(2)R
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
287Change of Registered Office
Incorporation Company
10 December 1992
NEWINCIncorporation