- Company Overview for LEXICOM TECHNOLOGY LTD (05385807)
- Filing history for LEXICOM TECHNOLOGY LTD (05385807)
- People for LEXICOM TECHNOLOGY LTD (05385807)
- Charges for LEXICOM TECHNOLOGY LTD (05385807)
- More for LEXICOM TECHNOLOGY LTD (05385807)
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 |