Background WavePink WaveYellow Wave

LEX STRATEGIC LIMITED (05788273)

LEX STRATEGIC LIMITED (05788273) is an active UK company. incorporated on 20 April 2006. with registered office in Hertfordshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LEX STRATEGIC LIMITED has been registered for 20 years. Current directors include CAMERON, Alexander Charles, CAMERON, Mhairi Joan.

Company Number
05788273
Status
active
Type
ltd
Incorporated
20 April 2006
Age
20 years
Address
26 Bell Street, Hertfordshire, CM21 9AN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMERON, Alexander Charles, CAMERON, Mhairi Joan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEX STRATEGIC LIMITED

LEX STRATEGIC LIMITED is an active company incorporated on 20 April 2006 with the registered office located in Hertfordshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LEX STRATEGIC LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05788273

LTD Company

Age

20 Years

Incorporated 20 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

ALEX CAMERON CONSULTING LIMITED
From: 20 April 2006To: 20 November 2007
Contact
Address

26 Bell Street Sawbridgeworth Hertfordshire, CM21 9AN,

Timeline

3 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 23
New Owner
Nov 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMERON, Mhairi Joan

Active
26 Bell Street, HertfordshireCM21 9AN
Secretary
Appointed 20 Apr 2006

CAMERON, Alexander Charles

Active
26 Bell Street, HertfordshireCM21 9AN
Born June 1966
Director
Appointed 20 Apr 2006

CAMERON, Mhairi Joan

Active
26 Bell Street, HertfordshireCM21 9AN
Born June 1969
Director
Appointed 01 May 2023

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 20 Apr 2006
Resigned 20 Apr 2006

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 20 Apr 2006
Resigned 20 Apr 2006

Persons with significant control

1

Mrs Mhairi Joan Cameron

Active
26 Bell Street, HertfordshireCM21 9AN
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Memorandum Articles
26 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2007
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Incorporation Company
20 April 2006
NEWINCIncorporation