Background WavePink WaveYellow Wave

LEXCAP 11 LTD (12446451)

LEXCAP 11 LTD (12446451) is an active UK company. incorporated on 6 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEXCAP 11 LTD has been registered for 6 years. Current directors include BLAIR, Cheree Annette, LEECH, Cormac, LIU, Xuemei.

Company Number
12446451
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
184 Shepherds Bush Road, London, W6 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BLAIR, Cheree Annette, LEECH, Cormac, LIU, Xuemei
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXCAP 11 LTD

LEXCAP 11 LTD is an active company incorporated on 6 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEXCAP 11 LTD was registered 6 years ago.(SIC: 69109)

Status

active

Active since 6 years ago

Company No

12446451

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 1/8

Up to Date

1 year left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 2 August 2024 - 1 August 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 May 2027
Period: 2 August 2025 - 1 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

184 Shepherds Bush Road London, W6 7NL,

Previous Addresses

184 Shepherds Bush Road London W6 7NL England
From: 31 January 2022To: 31 January 2022
12 Hammersmith Grove London W6 7AP England
From: 6 February 2020To: 31 January 2022
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAIR, Cheree Annette

Active
Lambs Green, RusperRH12 4RG
Born January 1976
Director
Appointed 07 Oct 2022

LEECH, Cormac

Active
Shepherds Bush Road, LondonW6 7NL
Born April 1972
Director
Appointed 06 Feb 2020

LIU, Xuemei

Active
Shepherds Bush Road, LondonW6 7NL
Born March 1971
Director
Appointed 06 Feb 2020

BLAIR, Christopher Gordon

Resigned
Shepherds Bush Road, LondonW6 7NL
Born July 1972
Director
Appointed 06 Feb 2020
Resigned 31 Oct 2022

Persons with significant control

2

South Charlotte Street, EdinburghEH2 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2022
Shepherds Bush Road, LondonW6 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
11 May 2022
MAMA
Resolution
11 May 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
16 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2020
RESOLUTIONSResolutions
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Incorporation Company
6 February 2020
NEWINCIncorporation