Company NameLexus Associates (UK) Limited
Company StatusDissolved
Company NumberSC341159
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Marthinus Jacobus Joubert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed01 March 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 18 April 2017)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2013)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameMr Stephen John Kelly
NationalityBritish
StatusResigned
Appointed30 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2013)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressUnit 19 Leith Walk Business Centre
108 Leith Walk
Edinburgh
EH6 5DT
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2008(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2016)
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Fincorp International Marketing Sa
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Termination of appointment of Lawsons Secretaries Limited as a secretary on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Lawsons Secretaries Limited as a secretary on 14 December 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
27 August 2013Accounts for a dormant company made up to 30 April 2013 (11 pages)
27 August 2013Accounts for a dormant company made up to 30 April 2013 (11 pages)
11 April 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
11 April 2013Secretary's details changed for Lawsons Secretries Limited on 10 April 2010 (2 pages)
11 April 2013Termination of appointment of Stephen Kelly as a director (1 page)
11 April 2013Secretary's details changed for Lawsons Secretries Limited on 10 April 2010 (2 pages)
11 April 2013Appointment of Marthinus Jacobus Joubert as a director (2 pages)
11 April 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
11 April 2013Appointment of Marthinus Jacobus Joubert as a director (2 pages)
11 April 2013Termination of appointment of Stephen Kelly as a director (1 page)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
30 June 2010Secretary's details changed for Mr Stephen John Kelly on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Stephen John Kelly on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Lawsons Secretries Limited on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mr Stephen John Kelly on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Stephen John Kelly on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Mr Stephen John Kelly on 1 October 2009 (1 page)
30 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Lawsons Secretries Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Stephen John Kelly on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Lawsons Secretries Limited on 1 October 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 May 2009Nc dec already adjusted 19/06/08 (1 page)
28 May 2009Nc dec already adjusted 19/06/08 (1 page)
28 May 2009Return made up to 10/04/09; full list of members (3 pages)
28 May 2009Return made up to 10/04/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 July 2008Secretary's change of particulars / lawsons secretries LIMITED / 30/06/2008 (1 page)
9 July 2008Secretary's change of particulars / lawsons secretries LIMITED / 30/06/2008 (1 page)
7 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 July 2008Registered office changed on 03/07/2008 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page)
3 July 2008Appointment terminated secretary lawsons secretaries LIMITED (1 page)
3 July 2008Appointment terminated director joanne wight (1 page)
3 July 2008Appointment terminated secretary lawsons secretaries LIMITED (1 page)
3 July 2008Secretary appointed mr stephen john kelly (1 page)
3 July 2008Director appointed mr stephen john kelly (1 page)
3 July 2008Secretary appointed mr stephen john kelly (1 page)
3 July 2008Appointment terminated director joanne wight (1 page)
3 July 2008Director appointed mr stephen john kelly (1 page)
3 July 2008Registered office changed on 03/07/2008 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page)
10 April 2008Incorporation (17 pages)
10 April 2008Incorporation (17 pages)