About

Registered Number: 04135898
Date of Incorporation: 04/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 1 month ago)
Registered Address: 4 Southlands Road, South Bank, York, North Yorkshire, YO23 1NP

 

Having been setup in 2001, Lexicle Ltd have registered office in York, North Yorkshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed as Manandhar, Suresh Kumar, Doctor, Avery, Garry, Ormsby, Andrew Robert Thomas, Dr for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANANDHAR, Suresh Kumar, Doctor 10 January 2001 - 1
AVERY, Garry 10 January 2001 20 February 2003 1
ORMSBY, Andrew Robert Thomas, Dr 10 January 2001 20 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 31 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 04 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2008
353 - Register of members 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 21 February 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 02 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 29 January 2003
363s - Annual Return 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
363s - Annual Return 20 November 2002
123 - Notice of increase in nominal capital 20 November 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
225 - Change of Accounting Reference Date 07 June 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 13 December 2001
225 - Change of Accounting Reference Date 13 December 2001
225 - Change of Accounting Reference Date 06 November 2001
RESOLUTIONS - N/A 21 August 2001
MEM/ARTS - N/A 12 March 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
123 - Notice of increase in nominal capital 12 February 2001
RESOLUTIONS - N/A 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
CERTNM - Change of name certificate 10 January 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.