Background WavePink WaveYellow Wave

LEXINGTON FILMS LIMITED (08354805)

LEXINGTON FILMS LIMITED (08354805) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LEXINGTON FILMS LIMITED has been registered for 13 years. Current directors include GAY-REES, James Scott.

Company Number
08354805
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
50-54 Clerkenwell Road, London, EC1M 5PS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GAY-REES, James Scott
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXINGTON FILMS LIMITED

LEXINGTON FILMS LIMITED is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LEXINGTON FILMS LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08354805

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

50-54 Clerkenwell Road London, EC1M 5PS,

Previous Addresses

11 Melrose Terrace London W6 7RL
From: 10 January 2013To: 7 August 2025
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALVAREZ, Raquel Gomez

Active
Cadet Drive, LondonSE1 5RU
Secretary
Appointed 10 Jan 2013

GAY-REES, James Scott

Active
Melrose Terrace, LondonW6 7RL
Born January 1967
Director
Appointed 10 Jan 2013

Persons with significant control

1

Mr James Scott Gay Rees

Active
Clerkenwell Road, LondonEC1M 5PS
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Incorporation Company
10 January 2013
NEWINCIncorporation