Background WavePink WaveYellow Wave

LEREX TECHNOLOGY HOLDINGS LIMITED (13510770)

LEREX TECHNOLOGY HOLDINGS LIMITED (13510770) is an active UK company. incorporated on 14 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEREX TECHNOLOGY HOLDINGS LIMITED has been registered for 4 years. Current directors include CANNON, Adrian, NEY, Richard Michel.

Company Number
13510770
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
3 Waterhouse Square, London, EC1N 2SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANNON, Adrian, NEY, Richard Michel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEREX TECHNOLOGY HOLDINGS LIMITED

LEREX TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 14 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEREX TECHNOLOGY HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13510770

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 13 July 2024 (1 year ago)
Submitted on 15 July 2024 (1 year ago)

Next Due

Due by 27 July 2025
For period ending 13 July 2025
Contact
Address

3 Waterhouse Square 138-142 Holborn London, EC1N 2SW,

Previous Addresses

Aviation House 125 Kingsway Holborn London WC2B 6NH England
From: 7 August 2023To: 27 September 2024
Abacus House Caxton Place Cardiff CF23 8HA Wales
From: 14 July 2021To: 7 August 2023
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Aug 21
Loan Secured
Aug 21
Funding Round
Nov 21
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
Director Left
Feb 24
Funding Round
Mar 24
Share Issue
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Funding Round
May 24
Funding Round
Aug 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Nov 25
19
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CANNON, Adrian

Active
Waterhouse Square, LondonEC1N 2SW
Born February 1963
Director
Appointed 15 Jan 2025

NEY, Richard Michel

Active
Waterhouse Square, LondonEC1N 2SW
Born October 1979
Director
Appointed 14 Jul 2021

LEE, Douglas John

Resigned
Waterhouse Square, LondonEC1N 2SW
Born March 1967
Director
Appointed 14 Jul 2021
Resigned 14 Nov 2025

RIVERO PARADISI, Roberto

Resigned
Waterhouse Square, LondonEC1N 2SW
Born May 1961
Director
Appointed 27 Jul 2023
Resigned 07 Nov 2024

THEVENET, Nicolas

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1971
Director
Appointed 01 Jul 2023
Resigned 31 Jan 2024

Persons with significant control

1

Mr Robert Davies

Active
Waterhouse Square, LondonEC1N 2SW
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
23 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 March 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2024
RESOLUTIONSResolutions
Memorandum Articles
20 March 2024
MAMA
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 January 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Memorandum Articles
8 September 2021
MAMA
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Incorporation Company
14 July 2021
NEWINCIncorporation