Background WavePink WaveYellow Wave

LEXELLE LIMITED (03160099)

LEXELLE LIMITED (03160099) is an active UK company. incorporated on 15 February 1996. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEXELLE LIMITED has been registered for 30 years. Current directors include LANGLEY, Dennis James, MACKAY, Donald James.

Company Number
03160099
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Pm House, Sheffield, S9 1TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANGLEY, Dennis James, MACKAY, Donald James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXELLE LIMITED

LEXELLE LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEXELLE LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03160099

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/10

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 31 October 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Pm House Shepcote Lane Sheffield, S9 1TP,

Previous Addresses

Third Floor 10 South Parade Leeds LS1 5QS
From: 14 November 2014To: 19 March 2024
Third Floor Third Floor 10 South Parade Leeds LS1 5QS England
From: 14 November 2014To: 14 November 2014
47 St Pauls Street Leeds West Yorkshire LS1 2TE
From: 11 October 2013To: 14 November 2014
Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD
From: 15 February 1996To: 11 October 2013
Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Loan Secured
Aug 13
Director Left
Mar 14
Director Left
May 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 23
Director Left
Mar 25
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LANGLEY, Dennis James

Active
Shepcote Lane, SheffieldS9 1TP
Born October 1972
Director
Appointed 01 Apr 2023

MACKAY, Donald James

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

HICKMAN, Jean Mary

Resigned
9 Ashcroft Road, MaidenheadSL6 6JF
Secretary
Appointed 15 Feb 1996
Resigned 11 Feb 2026

SWIFT INCORPORATIONS LIMITED

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

ACTON, Andrew

Resigned
10 South Parade, LeedsLS1 5QS
Born December 1962
Director
Appointed 08 Sept 2014
Resigned 31 Oct 2015

BOSTOCK, Jonathan Howard

Resigned
Birch Cottage, IlkestonDE7 6FY
Born June 1972
Director
Appointed 28 Feb 2006
Resigned 31 Jan 2026

BROWN, Michael Alexander

Resigned
47 Grayling Road, GatesheadNE11 9ND
Born November 1950
Director
Appointed 28 Feb 2006
Resigned 17 Mar 2014

BUTLER, Adam James

Resigned
4 Johnson Close, Brompton On SwaleDL10 7TX
Born December 1960
Director
Appointed 28 Feb 2006
Resigned 29 Aug 2014

BUTLER, Richard John

Resigned
4 Wainfleet Avenue, NorthantsNN13 6AF
Born January 1956
Director
Appointed 01 Jan 1999
Resigned 28 Jul 2005

FREEMAN, David Leslie

Resigned
21 Ashlea Meadow, CheltenhamGL52 4WG
Born December 1948
Director
Appointed 01 Jan 1999
Resigned 29 Apr 1999

GREGORY, Richard

Resigned
43 Lucerne Road, StockportSK7 3JB
Born August 1966
Director
Appointed 28 Feb 2006
Resigned 24 Mar 2014

JACOBS, Paul Robert

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

WEST, Sharon

Resigned
Shepcote Lane, SheffieldS9 1TP
Born February 1963
Director
Appointed 28 Feb 2014
Resigned 13 Mar 2025

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

108

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
10 February 2009
123Notice of Increase in Nominal Capital
Resolution
10 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
30 August 2005
AAMDAAMD
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
7 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
88(2)R88(2)R
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment 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