Company NameLex Knitwear Limited
DirectorsShaukat Ali and Faizah Javid
Company StatusActive
Company Number03083616
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShaukat Ali
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(7 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address52 Clarendon Road
Audenshaw
Manchester
M34 5QB
Director NameMrs Faizah Javid
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2021(25 years, 8 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
Secretary NameAbdullahhil Numan Azmi
NationalityBritish
StatusResigned
Appointed01 March 1996(7 months, 1 week after company formation)
Appointment Duration21 years, 7 months (resigned 07 October 2017)
RoleCompany Director
Correspondence Address26 Broom Avenue
Manchester
M19 2UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelexknitwear.co.uk

Location

Registered AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Shaukat Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£118,312
Cash£23,333
Current Liabilities£69,902

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Termination of appointment of Abdullahhil Numan Azmi as a secretary on 7 October 2017 (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 October 2017Registered office address changed from 1st Floor 28 Knowsley Street Manchester M8 8HQ to 96 Chorley New Road Bolton BL1 4DH on 10 October 2017 (1 page)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(22 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2013Director's details changed for Shaukat Ali on 22 August 2013 (2 pages)
22 August 2013Secretary's details changed for Abdullahhil Numan Azmi on 22 August 2013 (2 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (15 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (13 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 December 2010Annual return made up to 25 July 2010 with a full list of shareholders (13 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (7 pages)
13 November 2009Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
13 November 2009Termination of appointment of Company Directors Limited as a director (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 January 2009Return made up to 25/07/07; no change of members (11 pages)
12 January 2009Return made up to 25/07/08; full list of members (11 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 December 2006Return made up to 25/07/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 28 knowsley street 1ST floor cheatham hill manchester M8 8HQ (1 page)
6 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 November 2005Return made up to 25/07/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 January 2005Return made up to 25/07/04; full list of members (7 pages)
4 January 2005Registered office changed on 04/01/05 from: unit 8 victoria ind estate pollard street ancoats manchester M4 7AX (1 page)
6 January 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
10 November 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 November 2002Return made up to 25/07/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
13 September 2001Return made up to 25/07/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 30 November 1999 (3 pages)
25 July 2000Return made up to 25/07/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 October 1999Return made up to 25/07/99; full list of members (6 pages)
24 March 1999Return made up to 25/07/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
10 September 1997Return made up to 25/07/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
1 November 1996Return made up to 25/07/96; full list of members (6 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Accounting reference date notified as 30/11 (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1995Incorporation (32 pages)