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

LEX SITUS PROPERTIES LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
03595175
Private Limited Company
Liquidation

Company Overview

About Lex Situs Properties Ltd
LEX SITUS PROPERTIES LIMITED was founded on 1998-07-03 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Lex Situs Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEX SITUS PROPERTIES LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in SN1
 
Filing Information
Company Number 03595175
Company ID Number 03595175
Date formed 1998-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEX SITUS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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 LEX SITUS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANTHONY EVANS
Company Secretary 1998-07-03
CLIVE BELL
Director 1998-07-27
RICHARD LUCAS CHALLIS
Director 1998-07-27
TIMOTHY PHILIP DIXON
Director 1998-07-27
MARTIN ANTHONY EVANS
Director 1998-07-03
RICHARD GORDON FRY
Director 1998-07-03
DAVID JOHN HALFHEAD
Director 1998-07-27
NIAL PIRIE LEDINGHAM
Director 1998-07-27
STEPHEN FRANCIS MOSS
Director 1998-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEIRDRE JANE EVA MOSS
Director 1998-07-27 2017-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-03 1998-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BELL GREEN DEAL HOUSING LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
MARTIN ANTHONY EVANS LEMON LEGAL SERVICES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Liquidation
MARTIN ANTHONY EVANS LEMON SOLICITORS TRUSTEES LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-08-25
MARTIN ANTHONY EVANS LEMON TRUSTEES LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-08-25
DAVID JOHN HALFHEAD ABBOTT BROS.(KENT),LIMITED Director 1992-03-30 CURRENT 1921-12-16 Active
STEPHEN FRANCIS MOSS LEMON LEGAL SERVICES LIMITED Director 2011-05-20 CURRENT 2011-05-06 Liquidation

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
2024-04-06Voluntary liquidation. Notice of members return of final meeting
2024-03-01Voluntary liquidation Statement of receipts and payments to 2024-02-15
2023-03-07Voluntary liquidation declaration of solvency
2023-03-07Appointment of a voluntary liquidator
2023-03-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Swatton Barn Badbury Swindon SN4 0EU England
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-1731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-05-20AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-04-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-09AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-09CH01Director's details changed for Mr Martin Anthony Evans on 2019-07-09
2019-04-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-02-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE JANE EVA MOSS
2017-02-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CH01Director's details changed for Stephen Francis Moss on 2016-06-01
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE JANE EVA MOSS / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON FRY / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LUCAS CHALLIS / 18/07/2016
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 9
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-03-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 34 Regent Circus Swindon Wiltshire SN1 1PY
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 9
2015-07-09AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-09CH01Director's details changed for Richard Gordon Fry on 2014-09-26
2015-04-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 9
2014-07-23AR0103/07/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-22CH01Director's details changed for Mr Clive Bell on 2013-07-03
2013-05-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0103/07/12 ANNUAL RETURN FULL LIST
2012-03-13AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0103/07/11 ANNUAL RETURN FULL LIST
2011-03-11AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0103/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS MOSS / 03/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE JANE EVA MOSS / 03/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIAL PIRIE LEDINGHAM / 03/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALFHEAD / 03/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON FRY / 03/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY EVANS / 03/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILIP DIXON / 03/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LUCAS CHALLIS / 03/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BELL / 03/07/2010
2010-03-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM CHELSEA HOUSE 1 LITTLE LONDON COURT, ALBERT STREET SWINDON SN1 3HY
2008-12-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-25363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-09363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-01363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-16363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-21363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-09-03WRES13SECT 320(1)(B) 12/08/98
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-08-17288aNEW DIRECTOR APPOINTED
1998-08-12288aNEW DIRECTOR APPOINTED
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-07225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-0488(2)RAD 27/07/98--------- £ SI 7@1=7 £ IC 2/9
1998-07-10288bSECRETARY RESIGNED
1998-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEX SITUS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-03-01
Resolutions for Winding-up2023-03-01
Appointment of Liquidators2023-03-01
Fines / Sanctions
No fines or sanctions have been issued against LEX SITUS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-09-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-09-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEX SITUS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LEX SITUS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEX SITUS PROPERTIES LIMITED
Trademarks
We have not found any records of LEX SITUS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEX SITUS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as LEX SITUS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEX SITUS PROPERTIES 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 LEX SITUS PROPERTIES 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 LEX SITUS PROPERTIES 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.