LEXICON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Confirmation statement made on 2024-11-04 with updates |
22/10/2422 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-09-10 |
01/10/211 October 2021 | Resolutions |
01/10/211 October 2021 | Resolutions |
01/10/211 October 2021 | Resolutions |
01/10/211 October 2021 | Resolutions |
01/10/211 October 2021 | Particulars of variation of rights attached to shares |
01/10/211 October 2021 | Statement of company's objects |
01/10/211 October 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL ELLINS / 18/09/2015 |
31/03/1531 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/10/1429 October 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 118 THORNTON ROAD MORECAMBE LANCS LA4 5PL |
25/04/1425 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
27/03/1327 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1229 May 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/07/117 July 2011 | DIRECTOR APPOINTED PHILIP MICHAEL ELLINS |
07/07/117 July 2011 | SECRETARY APPOINTED PHILIP MICHAEL ELLINS |
07/07/117 July 2011 | DIRECTOR APPOINTED ANTHONY JOHN CLARE |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY |
07/07/117 July 2011 | APPOINTMENT TERMINATED, SECRETARY AINE MURPHY |
06/06/116 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/03/1128 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/03/1030 March 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/04/095 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 25 CLAREMONT ROAD MORECAMBE AND HEYSHAM LANCASHIRE LA4 4HL |
25/07/0625 July 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | SECRETARY RESIGNED |
04/01/064 January 2006 | NEW SECRETARY APPOINTED |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/04/051 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
10/09/0110 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS |
24/06/9924 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
01/09/981 September 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
01/06/981 June 1998 | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS |
09/06/979 June 1997 | RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS |
09/06/979 June 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
10/06/9610 June 1996 | FULL ACCOUNTS MADE UP TO 30/04/96 |
24/03/9624 March 1996 | RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS |
05/07/955 July 1995 | FULL ACCOUNTS MADE UP TO 30/04/95 |
24/03/9524 March 1995 | RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/05/9420 May 1994 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/9412 April 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
12/04/9412 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/04/9412 April 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/04/9412 April 1994 | REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
25/03/9425 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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