LEXICON KEYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Abiola Olawale Kumoye as a director on 2025-07-08

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

14/06/2114 June 2021 Withdraw the company strike off application

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/218 April 2021 APPLICATION FOR STRIKING-OFF

View Document

02/02/212 February 2021 CESSATION OF LATEEF DAMILARE SHOGUNLE AS A PSC

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR LATEEF SHOGUNLE

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MISS SUSANA RITA BARRETO FRANCISCO

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANA RITA BARRETO FRANCISCO

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/11/1925 November 2019 CESSATION OF NICOLA CARYS JOLLEY AS A PSC

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOLLEY

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR WAHEED OLAMILEKAN KUMOYE / 03/07/2019

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR ABIOLA KUMOYE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CARYS JOLLEY

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR WAHEED OLAMILEKAN KUMOYE

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS NICOLA CARYS JOLLEY

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR LATEEF DAMILARE SHOGUNLE

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATEEF DAMILARE SHOGUNLE

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAHEED OLAMILEKAN KUMOYE

View Document

03/07/193 July 2019 CESSATION OF ABIOLA OLAWALE KUMOYE AS A PSC

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM UNIT 1, 4 SHILLINGFORD ROAD MANCHESTER M18 7TQ UNITED KINGDOM

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA KUMOYE

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MR ABIOLA OLAWALE KUMOYE

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ABIOLA OLAWALE KUMOYE / 22/05/2018

View Document

26/05/1826 May 2018 CESSATION OF NICOLA CARYS KUMOYE AS A PSC

View Document

26/05/1826 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CARYS KUMOYE / 22/05/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA KUMOYE

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA KUMOYE

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 COMPANY NAME CHANGED LEXICON MANAGEMENT AND PROPERTIES LTD CERTIFICATE ISSUED ON 10/01/17

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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