LEXICON DATA LIMITED

Company Documents

DateDescription
24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 DIRECTOR APPOINTED MR PETER JOHN CHARLES MORAY

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLACKLEDGE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM FRYERN HOUSE 125 WINCHESTER ROAD EASTLEIGH SO53 2DR

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 01/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN MICHAEL BLACKLEDGE / 01/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE LAWRENCE JOHN MURRAY / 01/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MURRAY / 16/03/2004

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MURRAY / 11/12/2007

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED THOMAS ALUN EVANS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 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