About

Registered Number: 05073681
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 1 Bunch Of Nuts, Houndscroft Rodborough, Stroud, Gloucestershire, GL5 5DG

 

Having been setup in 2004, Lexical Analysis Software Ltd has its registered office in Stroud, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Andrew 01 March 2013 - 1
SCOTT, Maria Nelia 01 March 2013 - 1
SCOTT, Michael Rowland, Dr 15 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Maria Nelia 15 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 25 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 23 December 2013
RESOLUTIONS - N/A 02 September 2013
SH08 - Notice of name or other designation of class of shares 02 September 2013
CC04 - Statement of companies objects 02 September 2013
AR01 - Annual Return 29 March 2013
CH01 - Change of particulars for director 29 March 2013
AP01 - Appointment of director 09 March 2013
AP01 - Appointment of director 09 March 2013
CH03 - Change of particulars for secretary 25 February 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 August 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.