Background WavePink WaveYellow Wave

LEXICON EMEA LTD (08622389)

LEXICON EMEA LTD (08622389) is an active UK company. incorporated on 24 July 2013. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. LEXICON EMEA LTD has been registered for 12 years. Current directors include BRANNIGAN, Michael Joseph, GANNON, Kevin Patrick.

Company Number
08622389
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Building 4 Sanderson Road, Uxbridge, UB8 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRANNIGAN, Michael Joseph, GANNON, Kevin Patrick
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXICON EMEA LTD

LEXICON EMEA LTD is an active company incorporated on 24 July 2013 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. LEXICON EMEA LTD was registered 12 years ago.(SIC: 82990, 96090)

Status

active

Active since 12 years ago

Company No

08622389

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Building 4 Sanderson Road Uxbridge Business Park Uxbridge, UB8 1DH,

Previous Addresses

, Hallmark House Rowdell Road, Northolt, Middlesex, UB5 6AG, England
From: 17 November 2020To: 24 May 2021
, James House 27/35 London Road, Newbury, Berkshire, RG14 1JL, England
From: 3 February 2016To: 17 November 2020
, James House 27/35 London Road, Newbury, Berkshire, RG14 1JL, England
From: 3 February 2016To: 3 February 2016
, Crown House 72 Hammersmith Road, London, W14 8th
From: 20 November 2014To: 3 February 2016
, 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT
From: 1 August 2014To: 20 November 2014
, 34 Dover Street, 5th Floor, London, W1S 4NG, United Kingdom
From: 24 July 2013To: 1 August 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
May 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Nov 19
New Owner
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 01 Jul 2024

BRANNIGAN, Michael Joseph

Active
South Main Street, Jacksonville32207
Born July 1966
Director
Appointed 01 Nov 2018

GANNON, Kevin Patrick

Active
South Main Street, Jacksonville, Fl32207
Born April 1970
Director
Appointed 15 May 2018

FILEX SERVICES LIMITED

Resigned
LondonSE1 9BG
Corporate secretary
Appointed 01 Nov 2018
Resigned 01 Jul 2024

HIGH STREET PARTNERS EUROPE LIMITED

Resigned
Floor, LondonW1S 4NG
Corporate secretary
Appointed 24 Jul 2013
Resigned 08 Jul 2014

BARNETT, James Gordon

Resigned
South Main Street, Jacksonville.
Born September 1953
Director
Appointed 24 Jul 2013
Resigned 01 Nov 2018

Persons with significant control

3

2 Active
1 Ceased
815 S Main Street, Jacksonville

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2016
Ceased 24 Jul 2016

Mrs Barbara Suddath Strickland

Active
S Main Street, Jacksonville, Fl32207
Born May 1945

Nature of Control

Significant influence or control as trust
Notified 24 Jul 2016

Mr Stephen Marshall Suddath

Active
S Main Street, Jacksonville, Fl32207
Born November 1954

Nature of Control

Significant influence or control as trust
Notified 24 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 March 2025
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
20 March 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 November 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
13 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
23 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 October 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
9 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2013
NEWINCIncorporation