Advanced company searchLink opens in new window

LEXICON COMMERCIAL LIMITED

Company number 07634262

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)
17 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Nov 2014 AD01 Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 November 2014
07 Nov 2014 4.70 Declaration of solvency
07 Nov 2014 600 Appointment of a voluntary liquidator
07 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-31
30 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
15 May 2014 AA01 Current accounting period extended from 31 May 2014 to 31 October 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
19 Jun 2013 AD01 Registered office address changed from 25B Broadchare Quayside Newcastle upon Tyne Tyne and Wear NE1 3DQ on 19 June 2013
19 Jun 2013 CH01 Director's details changed for Mr. David Stephen Nicholson on 16 May 2013
23 Apr 2013 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 23 April 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr. David Stephen Nicholson on 1 June 2011
03 Aug 2011 AD01 Registered office address changed from 20 Marquis Avenue St. Johns Newcastle upon Tyne NE5 1YF England on 3 August 2011
16 May 2011 NEWINC Incorporation