- Company Overview for LEXICAL COMPUTING LIMITED (04841901)
- Filing history for LEXICAL COMPUTING LIMITED (04841901)
- People for LEXICAL COMPUTING LIMITED (04841901)
- More for LEXICAL COMPUTING LIMITED (04841901)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
14 Feb 2024 | AD01 | Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 14 February 2024 | |
25 Oct 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
07 Jul 2017 | PSC04 | Change of details for Mr Milos Jakubicek as a person with significant control on 22 July 2016 | |
07 Jul 2017 | PSC07 | Cessation of Gillian Clare Lamden as a person with significant control on 22 July 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Matthew Kilgarriff as a director on 25 November 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
16 Feb 2016 | SH02 | Sub-division of shares on 31 January 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|