ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lerex Technology Holdings Limited

Lerex Technology Holdings Limited is an active company incorporated on 14 July 2021 with the registered office located in London, Greater London. Lerex Technology Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13510770
Private limited company
Age
4 years
Incorporated 14 July 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 July 2024 (1 year 1 month ago)
Next confirmation dated 13 July 2025
Was due on 27 July 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
3 Waterhouse Square
138-142 Holborn
London
EC1N 2SW
England
Address changed on 27 Sep 2024 (11 months ago)
Previous address was Aviation House 125 Kingsway Holborn London WC2B 6NH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Mar 1967
Director • French • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in May 1961
Mr Robert Davies
PSC • British • Lives in Monaco • Born in Aug 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swapx Limited
Richard Michel Ney and Douglas John Lee 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
Zeti Limited
Adrian Cannon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £49.01K (-100%)
Turnover
Unreported
Decreased by £1.22M (-100%)
Employees
Unreported
Decreased by 19 (-100%)
Total Assets
£9.53M
Increased by £7.08M (+288%)
Total Liabilities
-£937.15K
Decreased by £691.51K (-42%)
Net Assets
£8.59M
Increased by £7.77M (+942%)
Debt Ratio (%)
10%
Decreased by 56.56% (-85%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 15 Jul 2025
Mr Adrian Cannon Appointed
7 Months Ago on 15 Jan 2025
Roberto Rivero Paradisi Resigned
10 Months Ago on 7 Nov 2024
Registered Address Changed
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Group Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Charge Satisfied
1 Year 5 Months Ago on 23 Mar 2024
New Charge Registered
1 Year 5 Months Ago on 22 Mar 2024
Nicolas Thevenet Resigned
1 Year 7 Months Ago on 31 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 7 Aug 2023
Get Credit Report
Discover Lerex Technology Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 October 2024
Submitted on 15 Jul 2025
Appointment of Mr Adrian Cannon as a director on 15 January 2025
Submitted on 20 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
Statement of capital following an allotment of shares on 5 August 2024
Submitted on 6 Aug 2024
Confirmation statement made on 13 July 2024 with updates
Submitted on 15 Jul 2024
Group of companies' accounts made up to 31 October 2023
Submitted on 24 Jun 2024
Statement of capital following an allotment of shares on 10 May 2024
Submitted on 13 May 2024
Satisfaction of charge 135107700001 in full
Submitted on 23 Mar 2024
Statement of capital following an allotment of shares on 22 March 2024
Submitted on 23 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year