Company NameLexiauk Limited
DirectorsRobert Jonathan Kay and Judith Pamela Staples
Company StatusActive
Company Number05580948
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Jonathan Kay
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleSoftware Supplier
Country of ResidenceEngland
Correspondence Address44 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Director NameMrs Judith Pamela Staples
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleSoftware Supplier
Country of ResidenceEngland
Correspondence AddressLevel 8 Trinity Gate
32 West Street
Gateshead
NE8 1AD
Secretary NameMrs Lynn Kay
StatusCurrent
Appointed01 June 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address44 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Director NameMr Arthur Terance Staples
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleSoftware Supplier
Country of ResidenceEngland
Correspondence AddressBrookside
Horsehouse
Leyburn
North Yorkshire
DL8 4TS
Secretary NameMrs Judith Pamela Staples
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Horsehouse
Leyburn
North Yorkshire
DL8 4TS

Contact

Websitelexiauk.co.uk
Email address[email protected]
Telephone0191 4821939
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLevel 8 Trinity Gate
32 West Street
Gateshead
NE8 1AD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Lynn Kay
5.00%
Ordinary
9 at £1Robert Jonathan Kay
45.00%
Ordinary
5 at £1Arthur Terrence Staples
25.00%
Ordinary
5 at £1Mrs Judith Pamela Staples
25.00%
Ordinary

Financials

Year2014
Net Worth£86,183
Cash£510,624
Current Liabilities£790,144

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 31 October 2022 (14 pages)
4 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
3 November 2022Register inspection address has been changed from York House Market Place Leyburn DL8 5AT England to 44 North Road Ponteland Newcastle upon Tyne NE20 9UR (1 page)
11 October 2022Change of details for Mr Robert Jonathan Kay as a person with significant control on 19 January 2017 (2 pages)
10 October 2022Change of details for Mrs Judith Pamela Staples as a person with significant control on 23 January 2017 (2 pages)
10 October 2022Change of details for Mr Robert Jonathan Kay as a person with significant control on 23 January 2017 (2 pages)
10 October 2022Director's details changed for Mrs Judith Pamela Staples on 5 April 2021 (2 pages)
30 May 2022Registered office address changed from York House Market Place Leyburn North Yorkshire DL8 5AT England to Level 8 Trinity Gate 32 West Street Gateshead NE8 1AD on 30 May 2022 (1 page)
17 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
4 June 2018Appointment of Mrs Lynn Kay as a secretary on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Judith Pamela Staples as a secretary on 1 June 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
24 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
18 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 23
(9 pages)
18 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 23
(9 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Cessation of Arthur Terance Staples as a person with significant control on 23 January 2017 (1 page)
17 October 2017Cessation of Arthur Terance Staples as a person with significant control on 23 January 2017 (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
11 September 2017Amended total exemption full accounts made up to 31 October 2016 (7 pages)
11 September 2017Amended total exemption full accounts made up to 31 October 2016 (7 pages)
7 July 2017Registered office address changed from Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL to York House Market Place Leyburn North Yorkshire DL8 5AT on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL to York House Market Place Leyburn North Yorkshire DL8 5AT on 7 July 2017 (1 page)
2 May 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 March 2017Termination of appointment of Arthur Terance Staples as a director on 23 January 2017 (1 page)
7 March 2017Termination of appointment of Arthur Terance Staples as a director on 23 January 2017 (1 page)
17 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
15 October 2016Register inspection address has been changed to York House Market Place Leyburn DL8 5AT (1 page)
15 October 2016Register(s) moved to registered inspection location York House Market Place Leyburn DL8 5AT (1 page)
15 October 2016Register inspection address has been changed to York House Market Place Leyburn DL8 5AT (1 page)
15 October 2016Register(s) moved to registered inspection location York House Market Place Leyburn DL8 5AT (1 page)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
(6 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
(6 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
(6 pages)
9 July 2015Registered office address changed from The Old Post Office, Horsehouse Leyburn North Yorkshire DL8 4TS to Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from The Old Post Office, Horsehouse Leyburn North Yorkshire DL8 4TS to Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from The Old Post Office, Horsehouse Leyburn North Yorkshire DL8 4TS to Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL on 9 July 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 May 2015Director's details changed for Mr Robert Jonathan Kay on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Robert Jonathan Kay on 12 May 2015 (2 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20
(6 pages)
28 April 2014Director's details changed for Mr Arthur Terrance Staples on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Arthur Terrance Staples on 28 April 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
(6 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
(6 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 October 2009Director's details changed for Judith Pamela Staples on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Judith Pamela Staples on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Robert Jonathan Kay on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Robert Jonathan Kay on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Arthur Terrance Staples on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Robert Jonathan Kay on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Arthur Terrance Staples on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Judith Pamela Staples on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Arthur Terrance Staples on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 03/10/08; full list of members (4 pages)
30 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
14 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
11 October 2007Return made up to 03/10/07; full list of members (3 pages)
11 October 2007Return made up to 03/10/07; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2005Incorporation (31 pages)
3 October 2005Incorporation (31 pages)