LEXICON PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR RORY FFOULKES

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR RORY SEBASTIAN FFOULKES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAKER / 30/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LINTON BAKER / 30/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 28 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: NIDD BANK HOUSE STATION ROAD DARLEY HARROGATE NORTH YORKSHIRE HG3 2PW

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 2 PARLIAMENT STREET HARROGATE NORTH YORKSHIRE HG1 2QZ

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 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