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

THE LEXIS AGENCY LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
04404752
Private Limited Company
Active

Company Overview

About The Lexis Agency Ltd
THE LEXIS AGENCY LIMITED was founded on 2002-03-27 and has its registered office in London. The organisation's status is listed as "Active". The Lexis Agency Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE LEXIS AGENCY LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in SE1
 
Previous Names
LEXIS PUBLIC RELATIONS LIMITED11/11/2011
Filing Information
Company Number 04404752
Company ID Number 04404752
Date formed 2002-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 16:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEXIS AGENCY 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.

Company Officers of THE LEXIS AGENCY LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN HARRIS
Director 2015-04-07
LUCY DIANA LOWRY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC DAVID GILMOUR SHALES
Director 2012-08-09 2017-06-05
PAUL GORDON BATH
Director 2015-05-15 2017-01-31
OLIVER BENJAMIN DRAKE
Director 2012-02-01 2015-04-07
JOHN ALEXANDER RIVETT
Director 2012-08-09 2014-12-23
LYNDA REDINGTON
Director 2005-10-03 2014-12-12
ELIZABETH BENDALL
Director 2008-09-26 2014-04-01
JASON GALLUCCI
Director 2011-08-08 2014-03-14
DAVID MARK DEWHURST
Director 2011-06-06 2013-12-31
JASON GALLUCCI
Director 2010-02-24 2013-06-24
WILLIAM HILL
Director 2009-08-28 2012-09-28
NICOLA LONG
Director 2005-10-03 2012-09-28
JAMES HUGH THELLUSSON
Director 2010-09-24 2012-09-13
VICTORIA JOBLING
Director 2008-01-25 2012-08-28
GREGORY JAMES FOSTER BROADBENT
Director 2002-03-27 2012-02-01
MARGOT VANESSA RAGGETT
Director 2002-03-27 2011-08-05
WILLIAM ANTHONY OSCROFT
Director 2008-11-28 2010-10-29
FIONA JOLLY
Director 2002-03-27 2010-05-28
EDGAR JONATHAN CHRISTOPHER BUCKLEY
Director 2006-09-19 2010-03-11
MARK JOHN SANFORD
Company Secretary 2006-05-03 2009-09-07
MARK WILLIAM LYONS
Director 2007-05-17 2009-05-08
CHRISTOPHER JOHN COOK
Director 2008-09-26 2009-04-24
JOANNE PATTERSON
Director 2008-07-18 2009-01-20
HUGH GEORGE THOMAS BIRLEY
Director 2002-03-27 2008-11-30
GUY PATTISON
Director 2005-10-03 2008-08-22
MATTHEW JAMES HAMILTON RAVDEN
Director 2006-05-03 2008-07-31
MATTHEW PAUL BUCHANAN
Director 2006-09-19 2008-03-12
MARILYN WICKS
Director 2002-06-28 2007-12-01
DUNCAN MACKENZIE-REID
Director 2002-03-27 2006-10-27
GREGORY JAMES FOSTER BROADBENT
Company Secretary 2005-10-03 2006-05-03
PITSEC LIMITED
Company Secretary 2002-03-27 2005-10-03
TIMOTHY MATTHEW HAYWARD
Director 2004-02-27 2004-11-04
MARIA ANN HEAVEY
Director 2002-07-26 2004-02-27
LYNNE THOMAS
Director 2002-06-28 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration
LUCY DIANA LOWRY NEXT 15 HOLDCO1 LIMITED Director 2018-02-09 CURRENT 2009-08-25 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
LUCY DIANA LOWRY BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
LUCY DIANA LOWRY ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
LUCY DIANA LOWRY VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
LUCY DIANA LOWRY PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 1996-01-30 Active - Proposal to Strike off
LUCY DIANA LOWRY ODD LONDON LIMITED Director 2017-02-01 CURRENT 2004-04-21 Active
LUCY DIANA LOWRY PARTNERMARKETING.COM LTD Director 2017-02-01 CURRENT 2011-02-28 Active - Proposal to Strike off
LUCY DIANA LOWRY TWOGETHER CREATIVE LIMITED Director 2017-02-01 CURRENT 2011-10-26 Active
LUCY DIANA LOWRY ENCORE DIGITAL MEDIA LIMITED Director 2017-02-01 CURRENT 2013-05-09 Active
LUCY DIANA LOWRY ODD COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 2011-11-25 Active
LUCY DIANA LOWRY STUDIO LA PLAGE LIMITED Director 2017-01-18 CURRENT 1995-02-17 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
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2023-01-16Register(s) moved to registered office address 60 Great Portland Street London W1W 7RT
2023-01-16Register inspection address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 60 Great Portland Street London W1W 7RT
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047520008
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047520006
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047520003
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047520007
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-09-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047520006
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2018-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-01CH01Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1.4
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047520005
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-21RES13Resolutions passed:
  • Facility agreement 05/07/2017
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047520004
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES01ADOPT ARTICLES 04/07/17
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DAVID GILMOUR SHALES
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1.4
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON BATH
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODFORD
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1.4
2016-06-29AR0101/06/16 FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP .05
2015-06-03AR0101/06/15 FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN HARRIS / 01/06/2015
2015-05-15AP01DIRECTOR APPOINTED MR PAUL GORDON BATH
2015-04-07AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DRAKE
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BENJAMIN DRAKE / 30/01/2015
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIVETT
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA REDINGTON
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047520003
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-31AUDAUDITOR'S RESIGNATION
2014-08-22MISCSECTION 519
2014-07-07AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP .05
2014-06-24AR0101/06/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENDALL
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 8 BOLSOVER STREET LONDON W1W 6AB
2014-03-24AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM JOHN WOODFORD
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON GALLUCCI
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GALLUCCI / 24/06/2013
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON GALLUCCI
2013-06-19AR0101/06/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOBLING
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LONG
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THELLUSSON
2012-08-10AP01DIRECTOR APPOINTED MR JOHN ALEXANDER RIVETT
2012-08-10AP01DIRECTOR APPOINTED MR DOMINIC DAVID GILMOUR SHALES
2012-06-29AR0101/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-15AP01DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BROADBENT
2011-11-11RES15CHANGE OF NAME 10/11/2011
2011-11-11CERTNMCOMPANY NAME CHANGED LEXIS PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 11/11/11
2011-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-08AP01DIRECTOR APPOINTED MR JASON GALLUCCI
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT RAGGETT
2011-06-20AR0101/06/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED MR DAVID MARK DEWHURST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OSCROFT
2010-10-07AP01DIRECTOR APPOINTED MR JAMES HUGH THELLUSSON
2010-06-04AR0101/06/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA REDINGTON / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY OSCROFT / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LONG / 01/10/2009
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JOLLY
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HILL / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES FOSTER BROADBENT / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BENDALL / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOBLING / 08/05/2010
2010-04-20ANNOTATIONInconsistency
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR BUCKLEY
2010-04-01AP01DIRECTOR APPOINTED MR JASON GALLUCCI
2010-03-31AP01DIRECTOR APPOINTED MR JASON GALLUCCI
2010-03-31AP01DIRECTOR APPOINTED MR JASON GALLUCCI
2010-03-29Annotation
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-26AP01DIRECTOR APPOINTED WILLIAM HILL
2009-09-21288aDIRECTOR APPOINTED MR WILLIAM ANTHONY OSCROFT
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOANNE PATTERSON
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR MARK LYONS
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COOK
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY MARK SANFORD
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR HUGH BIRLEY
2009-06-25363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR GUY PATTISON
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW RAVDEN
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 THE LEXIS AGENCY 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 THE LEXIS AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding HSBC BANK PLC
2014-10-29 Outstanding HSBC BANK PLC
DEBENTURE 2003-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 2002-04-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE LEXIS AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEXIS AGENCY LIMITED
Trademarks
We have not found any records of THE LEXIS AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LEXIS AGENCY 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 THE LEXIS AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LEXIS AGENCY 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 THE LEXIS AGENCY 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 THE LEXIS AGENCY 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.