Lexa Uk Limited


Founded in 1995, Lexa Uk, classified under reg no. 03057386 is an active company. Currently registered at 14 Queen Anne's Gate SW1H 9AA, the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Veronica O., Johan F. and Jan A.. Of them, Jan A. has been with the company the longest, being appointed on 17 May 1995 and Veronica O. has been with the company for the least time - from 14 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hazel L. who worked with the the company until 31 January 2014.

Lexa Uk Limited Address / Contact

Office Address 14 Queen Anne's Gate
Office Address2 London
Town
Post code SW1H 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03057386
Date of Incorporation Wed, 17th May 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Veronica O.

Position: Director

Appointed: 14 June 2022

Johan F.

Position: Director

Appointed: 24 April 2018

F.s. Secretarial Ltd

Position: Corporate Secretary

Appointed: 01 February 2014

Jan A.

Position: Director

Appointed: 17 May 1995

Jan B.

Position: Director

Appointed: 20 March 2012

Resigned: 24 April 2018

Thomas M.

Position: Director

Appointed: 17 August 2007

Resigned: 20 March 2012

Arie B.

Position: Director

Appointed: 17 August 2007

Resigned: 14 June 2022

Bill A.

Position: Director

Appointed: 17 December 2002

Resigned: 17 August 2007

Hazel L.

Position: Secretary

Appointed: 17 May 1995

Resigned: 31 January 2014

Alpha Direct Limited

Position: Nominee Director

Appointed: 17 May 1995

Resigned: 17 May 1995

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 17 May 1995

Resigned: 17 May 1995

Per E.

Position: Director

Appointed: 17 May 1995

Resigned: 20 March 2012

Antonia J.

Position: Director

Appointed: 17 May 1995

Resigned: 17 December 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Antonia J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antonia J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 662 9251 620 539215 341541 028517 886316 407
Current Assets2 275 0392 169 6621 925 397737 220907 740646 502
Debtors171 623106 395160 597196 192389 854330 095
Net Assets Liabilities8 084 1968 054 9117 633 2366 697 5887 470 8237 273 679
Property Plant Equipment265 568287 202286 512404 242569 841720 498
Other Debtors   175 592340 971 
Other
Accumulated Depreciation Impairment Property Plant Equipment704 530732 658763 657793 113825 456868 509
Average Number Employees During Period444 1 
Creditors919 421919 096918 751918 346906 405905 972
Current Asset Investments440 491442 7281 549 459   
Fixed Assets7 233 7837 320 0927 044 0576 976 4227 621 6337 781 881
Increase From Depreciation Charge For Year Property Plant Equipment 28 12830 99934 62259 14678 762
Investment Property6 968 2157 032 8906 757 5456 572 1807 051 7927 061 383
Net Current Assets Liabilities2 071 5021 962 0361 741 124627 981755 595397 770
Property Plant Equipment Gross Cost970 0981 019 8601 050 1691 197 3551 395 2971 589 007
Provisions For Liabilities Balance Sheet Subtotal301 668308 121233 194   
Total Additions Including From Business Combinations Property Plant Equipment 49 76230 309153 505236 422229 419
Total Assets Less Current Liabilities9 305 2859 282 1288 785 1817 604 4038 377 2288 179 651
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 16626 80335 709
Disposals Property Plant Equipment   6 31938 48035 709
Finance Lease Liabilities Present Value Total   906 815906 405 
Other Creditors   94 546133 748 
Trade Creditors Trade Payables   14 32818 010 
Trade Debtors Trade Receivables   20 60048 883 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st December 2021
filed on: 22nd, July 2022
Free Download (11 pages)

Company search

Advertisements