Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEXELLE LIMITED
Company Information for

LEXELLE LIMITED

PM HOUSE, SHEPCOTE LANE, SHEFFIELD, S9 1TP,
Company Registration Number
03160099
Private Limited Company
Active

Company Overview

About Lexelle Ltd
LEXELLE LIMITED was founded on 1996-02-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Lexelle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEXELLE LIMITED
 
Legal Registered Office
PM HOUSE
SHEPCOTE LANE
SHEFFIELD
S9 1TP
Other companies in LS1
 
Filing Information
Company Number 03160099
Company ID Number 03160099
Date formed 1996-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 29/02/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697542777  
Last Datalog update: 2024-04-07 01:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEXELLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEXELLE LIMITED
The following companies were found which have the same name as LEXELLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEXELLE ASSISTANCE LTD Pm House 250 Shepcote Lane Sheffield SOUTH YORKSHIRE S9 1TP Active Company formed on the 1996-02-15
LEXELLE ASSISTED LIVING FACILITY II, INC. 117 WHIPPOORWILL DRIVE PALM COAST FL 32164 Inactive Company formed on the 2012-04-20
LEXELLE ASSISTED LIVING FACILITY, INC. 66 PATRIC DRIVE PALM COAST FL 32164 Inactive Company formed on the 2007-10-22
LEXELLE CONSULT LTD 320 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG Active Company formed on the 2016-04-06
LEXELLE PROPERTIES, LLC 110 AIRPORT DRIVE SUITE A Dutchess WAPPINGERS FALLS NY 12590 Active Company formed on the 2015-07-23
LEXELLE PTY LTD Active Company formed on the 2019-07-04
LEXELLE PTY LTD Active Company formed on the 2019-07-04
LEXELLE REALTY LLC 1776 BROADWAY SUITE 800 NEW YORK NY 10019 Active Company formed on the 2006-09-06
Lexellent Group LLC 810 Pony Express Rd Cheyenne WY 82009 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-09-16

Company Officers of LEXELLE LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARY HICKMAN
Company Secretary 1996-02-15
JONATHAN HOWARD BOSTOCK
Director 2006-02-28
DONALD JAMES MACKAY
Director 1996-02-15
SHARON WEST
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ACTON
Director 2014-09-08 2015-10-31
ADAM JAMES BUTLER
Director 2006-02-28 2014-08-29
RICHARD GREGORY
Director 2006-02-28 2014-03-24
MICHAEL ALEXANDER BROWN
Director 2006-02-28 2014-03-17
RICHARD JOHN BUTLER
Director 1999-01-01 2005-07-28
DAVID LESLIE FREEMAN
Director 1999-01-01 1999-04-29
PAUL ROBERT JACOBS
Director 1996-02-15 1998-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-15 1996-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MARY HICKMAN LEXELLE ASSISTANCE LTD Company Secretary 1996-02-15 CURRENT 1996-02-15 Active
JEAN MARY HICKMAN D.J. MACKAY & CO. LIMITED Company Secretary 1994-12-06 CURRENT 1992-02-11 Active
JONATHAN HOWARD BOSTOCK VALERIE HOLMES LAW LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JONATHAN HOWARD BOSTOCK OUTLAY EXPRESS LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
JONATHAN HOWARD BOSTOCK TLA GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
JONATHAN HOWARD BOSTOCK THE LEGAL ALLIANCE LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
DONALD JAMES MACKAY MACKENZIE HODGSON LTD Director 2017-09-15 CURRENT 2017-09-15 Active
DONALD JAMES MACKAY XCELLE DRIVE LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active
DONALD JAMES MACKAY UK LEGAL CLUB Director 2013-02-04 CURRENT 2013-02-04 Active
DONALD JAMES MACKAY VALERIE HOLMES LAW LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
DONALD JAMES MACKAY OUTLAY EXPRESS LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
DONALD JAMES MACKAY TLA GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
DONALD JAMES MACKAY THE LEGAL ALLIANCE LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
DONALD JAMES MACKAY CAPTAIN COVER LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active
DONALD JAMES MACKAY PM LAW LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
DONALD JAMES MACKAY PRODDOW MACKAY LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
DONALD JAMES MACKAY PRODDOW MACKAY (CONVEYANCING) LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
DONALD JAMES MACKAY PM PROPERTY LAWYERS LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
DONALD JAMES MACKAY PM LAW (SPECIALIST CLAIMS) LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
DONALD JAMES MACKAY PRODDOW MACKAY LEGAL LIMITED Director 2004-12-03 CURRENT 2004-12-03 Active
DONALD JAMES MACKAY LEXELLE ASSISTANCE LTD Director 1996-02-15 CURRENT 1996-02-15 Active
DONALD JAMES MACKAY D.J. MACKAY & CO. LIMITED Director 1992-03-12 CURRENT 1992-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Third Floor 10 South Parade Leeds LS1 5QS
2024-02-13CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-11-27Previous accounting period extended from 27/02/23 TO 28/02/23
2023-06-05DIRECTOR APPOINTED MR DENNIS JAMES LANGLEY
2023-02-27Current accounting period shortened from 28/02/22 TO 27/02/22
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-02-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-24AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-02-08AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1110000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1110000
2016-03-31AR0115/02/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ACTON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ACTON
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1110000
2015-03-17AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28CH01Director's details changed for Mr Andrew Action on 2014-09-08
2014-11-28AP01DIRECTOR APPOINTED MS SHARON WEST
2014-11-27AP01DIRECTOR APPOINTED MR ANDREW ACTION
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM THIRD FLOOR THIRD FLOOR 10 SOUTH PARADE LEEDS LS1 5QS ENGLAND
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES BUTLER
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1110000
2014-05-12AR0115/02/14 ANNUAL RETURN FULL LIST
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/13 FROM Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031600990001
2013-05-09AR0115/02/13 FULL LIST
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-09AR0115/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-22AR0115/02/11 FULL LIST
2010-11-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-04AR0115/02/10 FULL LIST
2010-03-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS
2009-02-10123NC INC ALREADY ADJUSTED 29/02/08
2009-02-10RES04GBP NC 2000/1110000 28/02/2008
2008-12-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-1088(2)CAPITALS NOT ROLLED UP
2008-11-06363sRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-05-09363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-03-15363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: KPMG ALTIUS HOUSE 1 NORTH FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1NE
2005-09-14288bDIRECTOR RESIGNED
2005-08-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2005-03-10363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-06363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-27363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: GRANT THORNTON HOUSE 202 SILBURY BOUKEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LW
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2002-03-25363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-03-29363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-03-02363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-05-22288bDIRECTOR RESIGNED
1999-05-11ORES04NC INC ALREADY ADJUSTED 16/04/99
1999-05-11123£ NC 1000/2000 16/04/99
1999-05-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/99
1999-05-1188(2)RAD 16/04/99--------- £ SI 1998@1=1998 £ IC 2/2000
1999-04-08288bDIRECTOR RESIGNED
1999-04-08288aNEW DIRECTOR APPOINTED
1999-04-08288aNEW DIRECTOR APPOINTED
1999-03-18363(288)DIRECTOR RESIGNED
1999-03-18363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-05-28363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-03-17287REGISTERED OFFICE CHANGED ON 17/03/97 FROM: GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NN15 6XR
1997-03-17363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-02-23288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEXELLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEXELLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEXELLE LIMITED

Intangible Assets
Patents
We have not found any records of LEXELLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEXELLE LIMITED
Trademarks
We have not found any records of LEXELLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEXELLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEXELLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEXELLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEXELLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEXELLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.