About

Registered Number: 05385807
Date of Incorporation: 08/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Lexicom Central Admin, Unit 12, Strongs Passage, Hastings, TN34 3BY,

 

Based in Hastings, Lexicom Technology Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Lexicom Technology Ltd has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNNEY, David Samuel 08 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Laura Jane 08 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 25 March 2020
CS01 - N/A 24 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 02 April 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
MR04 - N/A 04 December 2018
PSC04 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 21 March 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
CS01 - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 22 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 27 May 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 10 April 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 08 January 2013
DISS40 - Notice of striking-off action discontinued 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 25 June 2010
AD01 - Change of registered office address 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 02 February 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 14 November 2007
395 - Particulars of a mortgage or charge 13 September 2007
363a - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 13 December 2006
395 - Particulars of a mortgage or charge 20 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
363s - Annual Return 19 May 2006
287 - Change in situation or address of Registered Office 01 June 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2009 Fully Satisfied

N/A

Rent deposit deed 30 August 2007 Fully Satisfied

N/A

All assets debenture 18 July 2006 Outstanding

N/A

Debenture 09 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.