About

Registered Number: 04428989
Date of Incorporation: 01/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (10 years and 6 months ago)
Registered Address: 108 Carr Road, Sheffield, S6 2WZ

 

Having been setup in 2002, Lexical Systems Ltd has its registered office in the United Kingdom, it's status is listed as "Dissolved". The current directors of the organisation are Cope, Neil James, Kirby, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Neil James 04 July 2002 - 1
KIRBY, John 04 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 05 June 2014
AA01 - Change of accounting reference date 28 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 28 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 10 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 04 May 2004
RESOLUTIONS - N/A 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
123 - Notice of increase in nominal capital 23 October 2003
363s - Annual Return 06 June 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
CERTNM - Change of name certificate 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
287 - Change in situation or address of Registered Office 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 16 July 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.