Background WavePink WaveYellow Wave

LEX FORT LIMITED (05524790)

LEX FORT LIMITED (05524790) is an active UK company. incorporated on 2 August 2005. with registered office in Epping. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEX FORT LIMITED has been registered for 20 years. Current directors include BALASURIYA, James John Situ, BALASURIYA, Rajasinghe.

Company Number
05524790
Status
active
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
Carlton House, Epping, CM16 4NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALASURIYA, James John Situ, BALASURIYA, Rajasinghe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEX FORT LIMITED

LEX FORT LIMITED is an active company incorporated on 2 August 2005 with the registered office located in Epping. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEX FORT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05524790

LTD Company

Age

20 Years

Incorporated 2 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Carlton House Hemnall Street Epping, CM16 4NQ,

Previous Addresses

16-18 Woodford Road Forest Gate London E7 0HA
From: 2 August 2005To: 28 May 2019
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Dec 10
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Oct 13
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 22
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Jul 24
Loan Secured
Dec 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BALASURIYA, James John Situ

Active
Hemnall Street, EppingCM16 4NQ
Born August 1997
Director
Appointed 23 May 2023

BALASURIYA, Rajasinghe

Active
Hemnall Street, EppingCM16 4NQ
Born August 1962
Director
Appointed 23 May 2023

HORNSEY, Peter James

Resigned
5 Trinity Terrace, Buckhurst HillIG9 5UB
Secretary
Appointed 02 Aug 2005
Resigned 01 Nov 2012

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 02 Aug 2005
Resigned 02 Aug 2005

HORNSEY, Peter James

Resigned
Hemnall Street, EppingCM16 4NQ
Born January 1968
Director
Appointed 11 Oct 2013
Resigned 06 Jun 2023

HORNSEY, Peter James

Resigned
5 Trinity Terrace, Buckhurst HillIG9 5UB
Born January 1968
Director
Appointed 02 Aug 2005
Resigned 01 Nov 2012

MILLER, Ian

Resigned
27 Rosebury Square, Woodford GreenIG8 8GT
Born May 1967
Director
Appointed 29 Oct 2005
Resigned 04 Jun 2012

SWAN, Mark William

Resigned
Hemnall Street, EppingCM16 4NQ
Born February 1962
Director
Appointed 14 Dec 2010
Resigned 06 Jun 2023

TOTAL COMPANY FORMATIONS LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee director
Appointed 02 Aug 2005
Resigned 02 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Hemnall Street, EppingCM16 4NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023

Mr Mark William Swan

Ceased
Hemnall Street, EppingCM16 4NQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 19 May 2023

Mr Peter James Hornsey

Ceased
Hemnall Street, EppingCM16 4NQ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 18 May 2023
Fundings
Financials
Latest Activities

Filing History

73

Change Account Reference Date Company Current Extended
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Appoint Person Director Company With Name
12 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
287Change of Registered Office
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Incorporation Company
2 August 2005
NEWINCIncorporation