- Company Overview for LEXICON ENERGY LIMITED (06598454)
- Filing history for LEXICON ENERGY LIMITED (06598454)
- People for LEXICON ENERGY LIMITED (06598454)
- More for LEXICON ENERGY LIMITED (06598454)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | AD01 | Registered office address changed from 28 Beeleigh Link Chelmsford Essex CM2 6RG England to 25 Henniker Gate Chelmsford Essex CM2 6QH on 15 January 2018 | |
11 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
05 Jun 2016 | CH01 | Director's details changed for Mr Neil Gulliver on 21 May 2015 | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 28 Beeleigh Link Chelmsford Essex CM2 6RG on 3 July 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | TM01 | Termination of appointment of Philip Lawrence as a director | |
21 Sep 2012 | AP01 | Appointment of Mr Neil Gulliver as a director | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
29 Feb 2012 | CERTNM |
Company name changed lexicon energy surveyors LIMITED\certificate issued on 29/02/12
|
|
29 Feb 2012 | CONNOT | Change of name notice | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 10 June 2011 |