Advanced company searchLink opens in new window

LEXCOM SOLUTIONS LIMITED

Company number 05145557

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)
04 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
29 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
17 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Sep 2011 AD01 Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011
20 Jul 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Mr Andrew James Taylor on 5 June 2010
14 Jul 2011 CH03 Secretary's details changed for Mr Andrew James Taylor on 5 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr Andrew James Taylor on 1 January 2010
16 Jul 2010 CH01 Director's details changed for Yvonne Patricia Taylor on 1 January 2010
16 Jul 2010 CH03 Secretary's details changed for Andrew James Taylor on 1 January 2010
16 Oct 2009 AR01 Annual return made up to 4 June 2009 with full list of shareholders
05 Sep 2009 AA Accounts for a dormant company made up to 30 June 2009
07 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
24 Feb 2009 363a Return made up to 04/06/08; full list of members