ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lerex Technology Limited

Lerex Technology Limited is a liquidation company incorporated on 16 October 2015 with the registered office located in London, City of London. Lerex Technology Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
09829039
Private limited company
Age
9 years
Incorporated 16 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
C/O Frp Advisory Trading Limited 2nd Floor
110 Cannon Street
London
EC4N 6EU
Address changed on 22 May 2025 (3 months ago)
Previous address was 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England
Telephone
02034222223
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1961
Director • Chief Technical Officer • French • Lives in England • Born in Oct 1979
Director • Consultant • British • Lives in Wales • Born in Mar 1967
Lerex Technology Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lerex Technology Holdings Limited
Douglas John Lee, Richard Michel Ney, and 1 more are mutual people.
Active
Swapx Limited
Douglas John Lee and Richard Michel Ney are mutual people.
Active
Cynon Valley Waste Disposal Company Limited
Douglas John Lee is a mutual person.
Active
Amgen Rhondda Limited
Douglas John Lee is a mutual person.
Active
Aldemis Ltd
Richard Michel Ney is a mutual person.
Active
Human Health Technologies Ltd
Douglas John Lee is a mutual person.
Active
Smiljan Limited
Douglas John Lee is a mutual person.
Active
Smiljan Power Solutions Limited
Douglas John Lee is a mutual person.
Active
Brands
Lerex Technology
Lerex Technology provides embedded finance solutions and digital payment systems tailored to the needs of businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£49.01K
Increased by £9.25K (+23%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 9 (+90%)
Total Assets
£2.45M
Increased by £315.83K (+15%)
Total Liabilities
-£4.63M
Increased by £2.51M (+119%)
Net Assets
-£2.17M
Decreased by £2.2M (-9570%)
Debt Ratio (%)
189%
Increased by 89.64% (+91%)
Latest Activity
Douglas John Lee Resigned
29 Days Ago on 8 Aug 2025
Voluntary Liquidator Appointed
3 Months Ago on 23 May 2025
Registered Address Changed
3 Months Ago on 22 May 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Roberto Rivero Paradisi Resigned
10 Months Ago on 7 Nov 2024
Registered Address Changed
11 Months Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Charge Satisfied
1 Year 5 Months Ago on 28 Mar 2024
New Charge Registered
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Get Credit Report
Discover Lerex Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Douglas John Lee as a director on 8 August 2025
Submitted on 8 Aug 2025
Resolutions
Submitted on 23 May 2025
Statement of affairs
Submitted on 23 May 2025
Appointment of a voluntary liquidator
Submitted on 23 May 2025
Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 22 May 2025
Submitted on 22 May 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 17 Feb 2025
Termination of appointment of Roberto Rivero Paradisi as a director on 7 November 2024
Submitted on 8 Nov 2024
Registered office address changed from Aviation House 125 Kingsway Holborn London WC2B 6NH England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 27 September 2024
Submitted on 27 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 24 Jun 2024
Satisfaction of charge 098290390003 in full
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year