Background WavePink WaveYellow Wave

LEXELLE ASSISTANCE LTD (03160015)

LEXELLE ASSISTANCE LTD (03160015) is an active UK company. incorporated on 15 February 1996. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. LEXELLE ASSISTANCE LTD has been registered for 30 years. Current directors include MACKAY, Donald James.

Company Number
03160015
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Pm House, Sheffield, S9 1TP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MACKAY, Donald James
SIC Codes
66290, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXELLE ASSISTANCE LTD

LEXELLE ASSISTANCE LTD is an active company incorporated on 15 February 1996 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. LEXELLE ASSISTANCE LTD was registered 30 years ago.(SIC: 66290, 74990)

Status

active

Active since 30 years ago

Company No

03160015

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MEDICEL SERVICES LIMITED
From: 15 February 1996To: 30 July 2001
Contact
Address

Pm House 250 Shepcote Lane Sheffield, S9 1TP,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Feb 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HICKMAN, Jean Mary

Active
The Larches, BracknellRG42 3RR
Secretary
Appointed 15 Feb 1996

MACKAY, Donald James

Active
Shepcote Lane, SheffieldS9 1TP
Born November 1949
Director
Appointed 15 Feb 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 1996
Resigned 15 Feb 1996

JACOBS, Paul Robert

Resigned
15 Albert Terrace, Buckhurst HillIG9 6DU
Born May 1946
Director
Appointed 15 Feb 1996
Resigned 31 Dec 1998

Persons with significant control

1

Mr Donald James Mackay

Active
Main Street, SwadlincoteDE11 8AB
Born November 1949

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

73

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
190190
Legacy
12 September 2008
353353
Legacy
12 September 2008
287Change of Registered Office
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
7 February 2003
287Change of Registered Office
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
287Change of Registered Office
Legacy
23 February 1996
288288
Incorporation Company
15 February 1996
NEWINCIncorporation