- Company Overview for LEXICON CAPITAL PARTNERS LIMITED (06754414)
- Filing history for LEXICON CAPITAL PARTNERS LIMITED (06754414)
- People for LEXICON CAPITAL PARTNERS LIMITED (06754414)
- Insolvency for LEXICON CAPITAL PARTNERS LIMITED (06754414)
- More for LEXICON CAPITAL PARTNERS LIMITED (06754414)
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) |
---|---|---|---|
18 Dec 2009 | CH01 | Director's details changed for Matthew Philip Lindsey Clark on 20 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Charles Cedric Outhwaite on 20 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for James Andrew Oliver on 20 November 2009 | |
16 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
16 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 10 snow hill london EC1A 2AL | |
15 Dec 2008 | 225 | Accounting reference date extended from 30/11/2009 to 31/03/2010 | |
11 Dec 2008 | 288b | Appointment terminate, director and secretary travers smith secretaries LIMITED logged form | |
10 Dec 2008 | 288b | Appointment terminated director ruth bracken | |
10 Dec 2008 | 288b | Appointment terminated director travers smith LIMITED | |
09 Dec 2008 | 288a | Director appointed james quinn | |
09 Dec 2008 | 288a | Director and secretary appointed james andrew oliver | |
09 Dec 2008 | 288a | Director appointed charles cedric outhwaite | |
09 Dec 2008 | 288a | Director appointed matthew philip lindsey clark | |
04 Dec 2008 | CERTNM | Company name changed de facto 1668 LIMITED\certificate issued on 05/12/08 | |
20 Nov 2008 | NEWINC | Incorporation |