LEXICAL COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick BN42 4FN on 2025-04-29

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/02/2414 February 2024 Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-14

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/10/1931 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/10/1819 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/10/1727 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR MILOS JAKUBICEK / 22/07/2016

View Document

07/07/177 July 2017 CESSATION OF GILLIAN CLARE LAMDEN AS A PSC

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KILGARRIFF

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/02/1616 February 2016 SUB-DIVISION 31/01/16

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 71 FRESHFIELD ROAD BRIGHTON EAST SUSSEX BN2 0BL

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM KILGARRIFF

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/12/143 December 2014 DIRECTOR APPOINTED MR MATTHEW KILGARRIFF

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR MILOS JAKUBICEK

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA MCCARTHY

View Document

03/08/113 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL RYCHLY / 07/07/2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MS GILLIAN CLARE LAMDEN

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM KILGARRIFF / 23/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL RYCHLY / 23/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED DR DIANA FRANCES MCCARTHY

View Document

10/08/0910 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED PAVEL RYCHLY

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04

View Document

10/08/0310 August 2003 NEW SECRETARY APPOINTED

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company