Advanced company searchLink opens in new window

LEXICAL TECHNOLOGIES LIMITED

Company number 06223435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2016 DS01 Application to strike the company off the register
29 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
14 May 2014 AD01 Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 14 May 2014
16 Apr 2014 TM01 Termination of appointment of a director
25 Mar 2014 TM01 Termination of appointment of William Mccalmont as a director
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Jul 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for William Scott Mccalmont on 1 January 2012
12 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
09 May 2011 CH03 Secretary's details changed for Mrs Ruth O'neill on 9 May 2011
09 May 2011 CH01 Director's details changed for Mr Michael John O'neill on 9 May 2011
13 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Jurgen Haas on 23 April 2010
22 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009