About

Registered Number: 03229221
Date of Incorporation: 24/07/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: 10 Queen Street, Ipswich, IP1 1SS,

 

Lexden Computer Services Ltd was founded on 24 July 1996 and has its registered office in Ipswich, it has a status of "Active". We don't currently know the number of employees at this business. Whiting, Jonathan, Whiting, Elizabeth Ann, Whiting, Elizabeth Ann, Whiting, John Arthur are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, Jonathan 25 April 2019 - 1
WHITING, Elizabeth Ann 12 November 2019 21 April 2020 1
WHITING, Elizabeth Ann 24 July 1996 30 November 2008 1
WHITING, John Arthur 24 July 1996 06 June 2019 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CH01 - Change of particulars for director 13 July 2020
AA - Annual Accounts 19 June 2020
AD01 - Change of registered office address 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 12 November 2019
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 07 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 25 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AD01 - Change of registered office address 09 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 08 February 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 29 July 2008
128(4) - Notice of assignment of name or new name to any class of shares 19 February 2008
128(3) - Statement of particulars of variation of rights attached to shares 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 17 July 1997
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
NEWINC - New incorporation documents 24 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.