Advanced company searchLink opens in new window

LEXICOM TECHNOLOGY LTD

Company number 05385807

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
30 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
22 Feb 2023 PSC04 Change of details for Mr David Samuel Sunney as a person with significant control on 19 November 2020
22 Feb 2023 PSC04 Change of details for Miss Laura Jane Lucas as a person with significant control on 19 November 2020
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
19 Nov 2020 AD01 Registered office address changed from Lexicom Central Admin, Unit 12 Strongs Passage Hastings TN34 3BY England to 11-12 Strongs Passage 11-12 Strongs Passage Hastings TN34 3BY on 19 November 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
02 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2018 MR04 Satisfaction of charge 1 in full
18 Apr 2018 PSC04 Change of details for Mr David Samuel Sunney as a person with significant control on 18 April 2018
18 Apr 2018 CH01 Director's details changed for Mr David Samuel Sunney on 18 April 2018