LEXIS INFORMATION SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Liquidators' statement of receipts and payments to 2025-04-30 |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
09/05/249 May 2024 | Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ United Kingdom to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2024-05-09 |
09/05/249 May 2024 | Appointment of a voluntary liquidator |
09/05/249 May 2024 | Statement of affairs |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-13 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
08/10/218 October 2021 | Registered office address changed from Alan W Simons & Co Hillview Business Centre Leybourne Avenue Bournemouth BH10 6HF England to 24 Cecil Avenue Bournemouth Dorset BH8 9EJ on 2021-10-08 |
08/10/218 October 2021 | Director's details changed for Stephen William Robert Bavister on 2021-10-08 |
08/10/218 October 2021 | Change of details for Mr Stephen William Robert Bavister as a person with significant control on 2021-10-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 76 SHELLEY ROAD EAST BOURNEMOUTH BH7 6HB |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
17/02/2017 February 2020 | STATEMENT OF COMPANY'S OBJECTS |
26/11/1926 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
06/11/186 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 9 ST STEPHEN'S COURT 15 - 17 ST. STEPHEN'S ROAD BOURNEMOUTH BH2 6LA |
30/07/1430 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM MELBURY HOUSE 1-3 OXFORD ROAD BOURNEMOUTH BH8 8ES |
24/05/1124 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ROBERT BAVISTER / 24/05/2011 |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ROBERT BAVISTER / 10/05/2010 |
20/01/1020 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM HILLVIEW BUSINESS CENTRE 2 LEYBOURNE AVENUE BOURNEMOUTH DORSET BH10 6HF |
19/05/0919 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/08/087 August 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN BAVISTER |
07/08/087 August 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD DAVIES |
03/06/083 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1ST FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ |
31/05/0631 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF |
13/05/0513 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEXIS INFORMATION SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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