Introduction
Watch Company
L
LEX GP LLP
LEX GP LLP is an active company incorporated on 1 December 2016 with the registered office located in Amersham. LEX GP LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC414903
LLP Company
Age
9 Years
Incorporated 1 December 2016
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2025 (4 months ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity
Next Due
Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 1 August 2025 (9 months ago)
Next Due
Due by 15 August 2026
For period ending 1 August 2026
Previous Company Names
25 LEXINGTON LLP
From: 22 March 2017To: 20 April 2020
LEXINGTON GENERAL PARTNERS LLP
From: 1 December 2016To: 22 March 2017
Address
Room-S, 8 Copperkins Grove Amersham, HP6 5QD,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
BARNES, Paul Martin
ActiveLexington Street, LondonW1F 9AH
Born September 1953
Llp designated member
Appointed 01 Dec 2016
BARNES, Paul Martin
Lexington Street, LondonW1F 9AH
Born September 1953
Llp designated member
01 Dec 2016
Active
WALLER-BRIDGE, Michael Cyprian
ActiveLexington Street, LondonW1F 9AH
Born September 1953
Llp designated member
Appointed 01 Dec 2016
WALLER-BRIDGE, Michael Cyprian
Lexington Street, LondonW1F 9AH
Born September 1953
Llp designated member
01 Dec 2016
Active
BEACH STREET LIMITED
ResignedLexington Street, LondonW1F 9AH
Corporate llp designated member
Appointed 01 Dec 2016
Resigned 01 Jan 2022
BEACH STREET LIMITED
Lexington Street, LondonW1F 9AH
Corporate llp designated member
01 Dec 2016
Resigned 01 Jan 2022
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Michael Cyprian Waller-Bridge
ActiveLexington Street, LondonW1F 9AH
Born September 1953
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Dec 2016
Mr Michael Cyprian Waller-Bridge
Lexington Street, LondonW1F 9AH
Born September 1953
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Dec 2016
Active
Mr Paul Martin Barnes
ActiveLexington Street, LondonW1F 9AH
Born September 1953
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 01 Dec 2016
Mr Paul Martin Barnes
Lexington Street, LondonW1F 9AH
Born September 1953
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
01 Dec 2016
Active
Filing History
26
Description
Type
Date Filed
Document
26 March 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 March 2025
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
7 December 2022
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 November 2022
Change Of Name Notice Limited Liability Partnership
20 April 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
20 April 2020
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
20 April 2020
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 March 2017