About

Registered Number: 03696494
Date of Incorporation: 18/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 53 West Leake Lane, Kingston-On-Soar, Nottingham, NG11 0DN

 

Based in Nottingham, Dick Lexic Ltd was registered on 18 January 1999, it's status is listed as "Active". The organisation has 3 directors listed as Dobbing, Martin, Guarasci, Karen Jane, Ivory, David Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUARASCI, Karen Jane 01 June 1999 01 September 1999 1
IVORY, David Edward 18 January 1999 01 June 1999 1
Secretary Name Appointed Resigned Total Appointments
DOBBING, Martin 01 October 2001 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 26 November 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 10 September 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 11 July 2009
AA - Annual Accounts 24 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 28 January 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 05 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 27 February 2003
363s - Annual Return 13 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 21 November 2000
395 - Particulars of a mortgage or charge 17 August 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
225 - Change of Accounting Reference Date 26 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.