Background WavePink WaveYellow Wave

C.M.I. LEXAIRE LTD (05448800)

C.M.I. LEXAIRE LTD (05448800) is an active UK company. incorporated on 10 May 2005. with registered office in Nelson. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). C.M.I. LEXAIRE LTD has been registered for 20 years. Current directors include SPARKS, Justin I'Anson.

Company Number
05448800
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
Unit 2 Vantage Court Riverside Business Park, Nelson, BB9 6BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
SPARKS, Justin I'Anson
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.M.I. LEXAIRE LTD

C.M.I. LEXAIRE LTD is an active company incorporated on 10 May 2005 with the registered office located in Nelson. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). C.M.I. LEXAIRE LTD was registered 20 years ago.(SIC: 22290)

Status

active

Active since 20 years ago

Company No

05448800

LTD Company

Age

20 Years

Incorporated 10 May 2005

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 24 September 2025 (6 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

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Unit 2 Vantage Court Riverside Business Park Barrowford Nelson, BB9 6BP,

Previous Addresses

Wood Street Works Burnley Lancashire BB10 1QH
From: 10 May 2010To: 24 August 2018
Charter House Stansfield Street Nelson Lancashire BB9 9XY
From: 10 May 2005To: 10 May 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SPARKS, Justin I'Anson

Active
Riverside Business Park, NelsonBB9 6BP
Born August 1971
Director
Appointed 28 May 2008

SPARKS, Christine Margaret I'Anson

Resigned
The Mount Todmorden Road, BurnleyBB10 3QG
Secretary
Appointed 10 May 2005
Resigned 28 May 2008

WILLIAMSON, Glenys

Resigned
Wheatley Lane Road, NelsonBB9 6QP
Secretary
Appointed 28 May 2008
Resigned 18 Oct 2012

SPARKS, Chantelle I'Anson

Resigned
67a Halifax Road, BurnleyBB10 3QS
Born October 1969
Director
Appointed 10 May 2005
Resigned 28 May 2008

SPARKS, Christine Margaret I'Anson

Resigned
The Mount Todmorden Road, BurnleyBB10 3QG
Born September 1948
Director
Appointed 10 May 2005
Resigned 28 May 2008

SPARKS, Wilfred

Resigned
The Mount Todmorden Road, BurnleyBB10 3QG
Born November 1931
Director
Appointed 10 May 2005
Resigned 28 May 2008

Persons with significant control

1

Mr Justin I'Anson Sparks

Active
Riverside Business Park, NelsonBB9 6BP
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
25 November 2008
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Incorporation Company
10 May 2005
NEWINCIncorporation