LEXICON SOFTWARE LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY HARRIS

View Document

08/07/158 July 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR TUTU HAYNES-SMART

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WARD

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR TUTU HAYNES-SMART

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WARD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY WARD / 12/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ROOTHAM / 10/04/2013

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY WARD / 01/12/2010

View Document

07/05/117 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ROOTHAM / 01/01/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 13/04/09 FULL LIST AMEND

View Document

01/06/101 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUTU CATHERINE VIRGINIA HAYNES-SMART / 13/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ROOTHAM / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUTU CATHERINE VIRGINIA HAYNES-SMART / 01/05/1995

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ROOTHAM / 01/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY WARD / 01/04/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ROOTHAM / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY WARD / 01/02/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WARD / 21/03/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROOTHAM / 21/03/2008

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 NC INC ALREADY ADJUSTED 12/06/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/945 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED

View Document

13/04/9313 April 1993 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