Background WavePink WaveYellow Wave

LEXIA SOLUTIONS GROUP LIMITED (05035069)

LEXIA SOLUTIONS GROUP LIMITED (05035069) is an active UK company. incorporated on 5 February 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEXIA SOLUTIONS GROUP LIMITED has been registered for 22 years. Current directors include DAVY, Jason Martin, DE GRAFT-HAYFORD, Alexander.

Company Number
05035069
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
Unit C Astra Park, Leeds, LS11 5SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVY, Jason Martin, DE GRAFT-HAYFORD, Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXIA SOLUTIONS GROUP LIMITED

LEXIA SOLUTIONS GROUP LIMITED is an active company incorporated on 5 February 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEXIA SOLUTIONS GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05035069

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

121THEMOUNTCO 036 LIMITED
From: 5 February 2004To: 30 July 2004
Contact
Address

Unit C Astra Park Parkside Lane Leeds, LS11 5SZ,

Timeline

34 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 10
Director Joined
Jun 10
Funding Round
Sept 10
Director Left
Oct 11
Director Left
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Funding Round
Aug 13
Capital Update
Jan 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Left
May 15
Director Left
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Jul 16
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jan 19
Director Left
Jun 19
Funding Round
May 21
Director Joined
Mar 22
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DE GRAFT-HAYFORD, Alexander

Active
Unit C Astra Park, LeedsLS11 5SZ
Secretary
Appointed 03 Jun 2019

DAVY, Jason Martin

Active
Unit C Astra Park, LeedsLS11 5SZ
Born August 1970
Director
Appointed 30 Jun 2004

DE GRAFT-HAYFORD, Alexander

Active
Unit C Astra Park, LeedsLS11 5SZ
Born December 1983
Director
Appointed 09 Mar 2022

HOLDEN, Michelle Annette

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Secretary
Appointed 27 Sept 2015
Resigned 11 Oct 2016

HOPPS, Michael Antony

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Secretary
Appointed 18 Sept 2014
Resigned 25 Sept 2015

MILL, Andrew

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Secretary
Appointed 31 Mar 2010
Resigned 30 Sept 2013

PLUMMER, Alexandra

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Secretary
Appointed 27 Jan 2014
Resigned 18 Sept 2014

SMITH, Matthew Neale

Resigned
13 Robin Grove, YorkYO24 4DR
Secretary
Appointed 05 Feb 2004
Resigned 30 Jun 2004

THORNBER, Andrew John

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Secretary
Appointed 30 Jun 2004
Resigned 31 Mar 2010

COLLINS, Richard

Resigned
10 Gateland Drive, LeedsLS17 8HU
Born June 1961
Director
Appointed 01 Mar 2007
Resigned 30 Jul 2009

COLLINS, Richard

Resigned
10 Gateland Drive, LeedsLS17 8HU
Born June 1961
Director
Appointed 01 Aug 2006
Resigned 01 Aug 2006

EARL, Christopher David

Resigned
31 Lakeside, YorkYO23 2TY
Born June 1963
Director
Appointed 01 Mar 2007
Resigned 19 Sept 2008

EARL, Christopher David

Resigned
31 Lakeside, YorkYO23 2TY
Born June 1963
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2006

FINN, Andrew Mark

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born June 1967
Director
Appointed 29 Jun 2016
Resigned 07 Jun 2019

GREENBANK, Neil Peter Christopher

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born May 1957
Director
Appointed 01 Oct 2008
Resigned 13 Sept 2011

HART, David Patrick

Resigned
115 West Ella Road, HullHU10 7QS
Born September 1957
Director
Appointed 01 Mar 2007
Resigned 30 Sept 2008

HART, David Patrick

Resigned
115 West Ella Road, HullHU10 7QS
Born September 1957
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2006

MUNT, Lance John

Resigned
15 Silverpoint Marine, Canvey IslandSS8 7TN
Born May 1960
Director
Appointed 01 Mar 2007
Resigned 30 Sept 2008

MUNT, Lance John

Resigned
15 Silverpoint Marine, Canvey IslandSS8 7TN
Born May 1960
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2006

ORLIC, Peter

Resigned
42 Emperors Wharf, YorkYO1 6DQ
Born November 1974
Director
Appointed 05 Feb 2004
Resigned 30 Jun 2004

PURVIS, John

Resigned
14a Rossett Green Lane, HarrogateHG2 9LJ
Born October 1947
Director
Appointed 01 Jan 2008
Resigned 30 Jul 2009

PYGALL, Christopher

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born June 1959
Director
Appointed 01 Jun 2010
Resigned 18 May 2015

PYGALL, Christopher

Resigned
1 Elfin Way, BlythNE24 3RQ
Born June 1959
Director
Appointed 01 Oct 2008
Resigned 10 Apr 2009

THORNBER, Andrew John

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born September 1965
Director
Appointed 30 Jun 2004
Resigned 31 Mar 2010

WATTS, Steven John

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born August 1958
Director
Appointed 16 Jul 2007
Resigned 25 Jun 2013

Persons with significant control

2

Parkside Lane, LeedsLS11 5SZ

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 13 Nov 2020

Mr Jason Martin Davy

Active
Unit C Astra Park, LeedsLS11 5SZ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Termination Director Company
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 February 2015
RP04RP04
Auditors Resignation Company
25 February 2015
AUDAUD
Capital Variation Of Rights Attached To Shares
23 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
2 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Legacy
8 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2015
SH19Statement of Capital
Legacy
8 January 2015
CAP-SSCAP-SS
Resolution
8 January 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
19 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Resolution
5 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
29 June 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 June 2013
MR05Certification of Charge
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
16 November 2012
MG01MG01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Legacy
11 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
5 February 2010
MG01MG01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
169169
Legacy
10 January 2008
169169
Auditors Resignation Company
30 December 2007
AUDAUD
Statement Of Affairs
27 July 2007
SASA
Legacy
27 July 2007
88(2)R88(2)R
Legacy
25 July 2007
288aAppointment of Director or Secretary
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
122122
Legacy
27 February 2007
122122
Resolution
26 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
4 November 2006
169169
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
10 November 2004
287Change of Registered Office
Certificate Change Of Name Company
30 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2004
NEWINCIncorporation