LEXICON LEARNING EDTECH LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Registered office address changed from Salters House Salters Lane Industrial Estate Sedgefield County Durham TS21 3EE United Kingdom to 128 City Road London EC1V 2NX on 2023-07-03

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/03/211 March 2021 Registered office address changed from , Kensington House 3 Kensington, Mitchells Grievson Chartered Accountants, Bishop Auckland, DL14 6HX, England to 128 City Road London EC1V 2NX on 2021-03-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/02/2025 February 2020 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2020-02-25

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 Registered office address changed from , R12 Spectrum 7, Spectrum Business Park, Seaham, Durham, SR7 7TT, England to 128 City Road London EC1V 2NX on 2019-09-02

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM R12 SPECTRUM 7 SPECTRUM BUSINESS PARK SEAHAM DURHAM SR7 7TT ENGLAND

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN ATKINSON / 01/03/2019

View Document

01/03/191 March 2019 SECRETARY APPOINTED MR AUSTEN ATKINSON

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR HANNORA MCGLYNN

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/07/183 July 2018 Registered office address changed from , Lexicon Salvus House Aykley Heads, Durham, DH1 5TS, United Kingdom to 128 City Road London EC1V 2NX on 2018-07-03

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM LEXICON SALVUS HOUSE AYKLEY HEADS DURHAM DH1 5TS UNITED KINGDOM

View Document

18/06/1818 June 2018 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2018-06-18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/03/189 March 2018 Registered office address changed from , Lexicon Learning Edtech Ltd Thomas Wright Way, Netpark, Sedgefield, Durham, TS21 3FD, United Kingdom to 128 City Road London EC1V 2NX on 2018-03-09

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM LEXICON LEARNING EDTECH LTD THOMAS WRIGHT WAY NETPARK SEDGEFIELD DURHAM TS21 3FD UNITED KINGDOM

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN ATKINSON-BROADBELT / 05/02/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 Registered office address changed from , Kemp House 160 City Road, London, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2018-01-18

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR AUSTEN ATKINSON-BROADBELT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information