LEXICAL LAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Change of share class name or designation

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2023-06-30

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-06-30

View Document

03/05/233 May 2023 Change of details for Mr Andrew John Walkley as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Andrew John Walkley on 2023-05-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKLEY / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKLEY / 04/05/2020

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1612 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

04/11/154 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 ARTICLES OF ASSOCIATION

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ANDREW JOHN WALKLEY

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR HUGH SEBASTIAN DELLAR

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED MASTERMIND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

26/02/1426 February 2014 12/06/13 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SMITH

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS DEBBIE SMITH

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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