Background WavePink WaveYellow Wave

LEXON (G.B.) LIMITED (09671486)

LEXON (G.B.) LIMITED (09671486) is a administration UK company. incorporated on 6 July 2015. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (17211) and 3 other business activities. LEXON (G.B.) LIMITED has been registered for 10 years. Current directors include DAVIS, Edward Garth, HARTLEY, Dominic Paul, MORRIS, Philip John.

Company Number
09671486
Status
administration
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Ground Floor 16 Columbus Walk, Cardiff, CF10 4BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
DAVIS, Edward Garth, HARTLEY, Dominic Paul, MORRIS, Philip John
SIC Codes
17211, 17230, 17290, 18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXON (G.B.) LIMITED

LEXON (G.B.) LIMITED is an administration company incorporated on 6 July 2015 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211) and 3 other business activities. LEXON (G.B.) LIMITED was registered 10 years ago.(SIC: 17211, 17230, 17290, 18129)

Status

administration

Active since 10 years ago

Company No

09671486

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 30 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 24 May 2024 (1 year ago)
Submitted on 10 June 2024 (1 year ago)

Next Due

Due by 7 June 2025
For period ending 24 May 2025
Contact
Address

Ground Floor 16 Columbus Walk Brigantine Place Cardiff, CF10 4BY,

Previous Addresses

6/7 Rush Drive Pen-Y-Fan Ind Estate Crumlin NP11 3AA Wales
From: 6 July 2015To: 26 November 2024
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 19
Director Joined
Jul 19
Loan Secured
May 22
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIS, Edward Garth

Active
Rush Drive, CrumlinNP11 3AA
Born December 1969
Director
Appointed 06 Jul 2015

HARTLEY, Dominic Paul

Active
Cae Pen-Y-Graig, CaerphillyCF83 2AD
Born April 1965
Director
Appointed 01 Nov 2016

MORRIS, Philip John

Active
Newport Road, NewportNP11 7LZ
Born February 1980
Director
Appointed 22 Jul 2019

DAVIS, Benjamin John

Resigned
Rush Drive, CrumlinNP11 3AA
Born July 1971
Director
Appointed 06 Jul 2015
Resigned 01 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Garth Davis

Active
Brigantine Place, CardiffCF10 4BY
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Rush Drive, CrumlinNP11 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Liquidation In Administration Progress Report
19 December 2025
AM10AM10
Liquidation In Administration Extension Of Period
30 October 2025
AM19AM19
Liquidation In Administration Removal Of Administrator From Office
30 October 2025
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
27 October 2025
AM11AM11
Liquidation In Administration Progress Report
11 June 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
16 January 2025
AM06AM06
Liquidation In Administration Proposals
4 January 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
26 November 2024
AM01AM01
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 December 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2015
NEWINCIncorporation