Advanced company searchLink opens in new window

LEXIS INFORMATION SYSTEMS LIMITED

Company number 05451946

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)
30 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
12 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Jan 2015 AD01 Registered office address changed from 9 St Stephen's Court 15 - 17 St. Stephen's Road Bournemouth BH2 6LA to 76 Shelley Road East Bournemouth BH7 6HB on 29 January 2015
30 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
06 Jul 2011 AD01 Registered office address changed from Melbury House 1-3 Oxford Road Bournemouth BH8 8ES on 6 July 2011
24 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Stephen William Robert Bavister on 24 May 2011
17 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
07 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Stephen William Robert Bavister on 10 May 2010
20 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
18 Aug 2009 287 Registered office changed on 18/08/2009 from hillview business centre 2 leybourne avenue bournemouth dorset BH10 6HF
19 May 2009 363a Return made up to 13/05/09; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
27 Aug 2008 AA Total exemption small company accounts made up to 31 May 2007
07 Aug 2008 288b Appointment terminated director richard davies
07 Aug 2008 288b Appointment terminated secretary stephen bavister
03 Jun 2008 363a Return made up to 13/05/08; full list of members