LEXON (UK) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RE

Company number 03076698
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address 18 OXLEASOW ROAD, MOONS MOAT EAST, REDDITCH, WORCESTERSHIRE, B98 0RE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registration of charge 030766980017, created on 3 August 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of LEXON (UK) LIMITED are www.lexonuk.co.uk, and www.lexon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Lexon Uk Limited is a Private Limited Company. The company registration number is 03076698. Lexon Uk Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of Lexon Uk Limited is 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0re. . SODHA, Anup is a Director of the company. SODHA, Nitin Trembaklal is a Director of the company. SODHA, Pankaj is a Director of the company. SONPAL, Pritesh Ramesh is a Director of the company. Secretary JACOBS, Nathan Charles has been resigned. Secretary PEAKE, Philip Robin has been resigned. Secretary SONPAL, Pritesh Ramesh has been resigned. Secretary SONPAL, Pritesh Ramesh has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director GALIA, Faruk has been resigned. Director JACOBS, Nathan Charles has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
SODHA, Anup
Appointed Date: 14 December 2000
63 years old

Director
SODHA, Nitin Trembaklal
Appointed Date: 06 July 1995
69 years old

Director
SODHA, Pankaj
Appointed Date: 10 July 1995
72 years old

Director
SONPAL, Pritesh Ramesh
Appointed Date: 14 December 2000
56 years old

Resigned Directors

Secretary
JACOBS, Nathan Charles
Resigned: 30 April 2006
Appointed Date: 28 February 2005

Secretary
PEAKE, Philip Robin
Resigned: 30 March 1996
Appointed Date: 06 July 1995

Secretary
SONPAL, Pritesh Ramesh
Resigned: 03 October 2007
Appointed Date: 31 March 2006

Secretary
SONPAL, Pritesh Ramesh
Resigned: 28 February 2005
Appointed Date: 30 March 1996

Nominee Secretary
WAYNE, Harold
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Director
GALIA, Faruk
Resigned: 31 July 2008
Appointed Date: 01 August 2007
61 years old

Director
JACOBS, Nathan Charles
Resigned: 30 April 2006
Appointed Date: 28 February 2005
52 years old

Nominee Director
WAYNE, Yvonne
Resigned: 06 July 1995
Appointed Date: 06 July 1995
45 years old

Persons With Significant Control

Mr Pritesh Ramesh Sonpal
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Nitin Trembaklal Sodha Bsc Mrphams
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Anup Sodha
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Pankaj Sodha
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

LEXON (UK) LIMITED Events

27 Oct 2016
Group of companies' accounts made up to 30 April 2016
04 Aug 2016
Registration of charge 030766980017, created on 3 August 2016
27 Jul 2016
Confirmation statement made on 6 July 2016 with updates
28 Nov 2015
Group of companies' accounts made up to 30 April 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 92 more events
20 Jul 1995
Director resigned
20 Jul 1995
New director appointed
20 Jul 1995
New secretary appointed
20 Jul 1995
Registered office changed on 20/07/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
06 Jul 1995
Incorporation

LEXON (UK) LIMITED Charges

3 August 2016
Charge code 0307 6698 0017
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Property": norchem limited, chilton way, chilton…
16 January 2015
Charge code 0307 6698 0016
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 January 2015
Charge code 0307 6698 0015
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 January 2015
Charge code 0307 6698 0014
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 January 2015
Charge code 0307 6698 0013
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 January 2015
Charge code 0307 6698 0012
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 August 2014
Charge code 0307 6698 0011
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H highfield, gelderd point, gelderd road, leeds t/no…
18 August 2014
Charge code 0307 6698 0010
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 18, oxleasow road, redditch t/no HW67987…
12 December 2007
Fixed and floating charge
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 10 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H unit 18 oxleasow road redditch t/no HW67987. By way of…
27 November 2007
Debenture
Delivered: 6 December 2007
Status: Satisfied on 10 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Deposit agreement to secure own liabilities
Delivered: 13 March 2003
Status: Satisfied on 26 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
5 March 2002
Mortgage
Delivered: 15 March 2002
Status: Satisfied on 12 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as unit 18 oxleasow road east…
15 August 2001
All assets debenture
Delivered: 21 August 2001
Status: Satisfied on 26 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
23 April 1999
Mortgage
Delivered: 29 April 1999
Status: Satisfied on 1 December 2007
Persons entitled: Nitin Sodha
Description: F/H property k/a unit 32B heming road washford industrial…
25 March 1999
Mortgage
Delivered: 26 March 1999
Status: Satisfied on 1 December 2007
Persons entitled: Nitin Sodha
Description: F/H property k/a unit 32V heming road washford industrial…
10 November 1997
Debenture
Delivered: 11 November 1997
Status: Satisfied on 26 July 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…