About

Registered Number: 03014889
Date of Incorporation: 27/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire, LE19 1WY

 

Founded in 1995, Adare Lexicon Ltd has its registered office in Meridian Business Park Leicester in Leicestershire, it's status at Companies House is "Active". Dickson, Christian Alexander Paul, Delahay, Tim, Livesey, Peter Maurice Trowill, Pettinger, Brian David, Slee, Richard Peter, Sutton, Stuart, Woolley, James Christopher Michael are listed as the directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Christian Alexander Paul 21 January 2020 - 1
DELAHAY, Tim 01 May 2002 31 March 2003 1
LIVESEY, Peter Maurice Trowill 24 March 2006 31 January 2008 1
PETTINGER, Brian David 21 December 2000 07 November 2001 1
SLEE, Richard Peter 01 August 2017 09 October 2018 1
SUTTON, Stuart 17 April 1996 21 February 2003 1
WOOLLEY, James Christopher Michael 31 October 2018 12 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
TM01 - Termination of appointment of director 18 February 2020
AP01 - Appointment of director 27 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 28 January 2019
MR01 - N/A 11 December 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 04 January 2018
PSC02 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
AP01 - Appointment of director 22 August 2017
MR01 - N/A 03 August 2017
MR01 - N/A 02 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
MR01 - N/A 01 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 27 January 2017
MR01 - N/A 01 November 2016
AUD - Auditor's letter of resignation 27 September 2016
AUD - Auditor's letter of resignation 23 September 2016
AA - Annual Accounts 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2016
MR01 - N/A 27 April 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
RESOLUTIONS - N/A 23 April 2015
MR01 - N/A 15 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 26 January 2015
MR01 - N/A 13 October 2014
MR04 - N/A 07 October 2014
MR04 - N/A 07 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 27 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 22 June 2012
CH01 - Change of particulars for director 04 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
RESOLUTIONS - N/A 15 March 2012
RESOLUTIONS - N/A 02 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
225 - Change of Accounting Reference Date 20 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 22 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
RESOLUTIONS - N/A 02 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 18 November 2005
MEM/ARTS - N/A 21 July 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 January 2004
CERTNM - Change of name certificate 18 September 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2003
318 - Location of directors' service contracts 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 May 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 May 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
395 - Particulars of a mortgage or charge 11 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 22 February 1999
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 07 May 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 20 February 1998
288c - Notice of change of directors or secretaries or in their particulars 17 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 July 1997
AA - Annual Accounts 11 July 1997
225 - Change of Accounting Reference Date 15 April 1997
363s - Annual Return 19 February 1997
288c - Notice of change of directors or secretaries or in their particulars 07 February 1997
363a - Annual Return 08 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
MEM/ARTS - N/A 30 July 1996
288 - N/A 02 June 1996
288 - N/A 01 June 1996
CERTNM - Change of name certificate 21 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
RESOLUTIONS - N/A 08 May 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
CERTNM - Change of name certificate 31 August 1995
287 - Change in situation or address of Registered Office 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
NEWINC - New incorporation documents 27 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 01 November 2016 Fully Satisfied

N/A

A registered charge 27 April 2016 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Legal charge 30 August 2000 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture dated 14 july 2000 30 August 2000 Fully Satisfied

N/A

Legal charge 01 May 1998 Fully Satisfied

N/A

Debenture 19 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.