About

Registered Number: 05038616
Date of Incorporation: 09/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: 5 Crosslands, Thurlestone, Kingsbridge, Devon, TQ7 3TF

 

Lexicon Data Ltd was registered on 09 February 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Murray, Bruce Lawrence John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Bruce Lawrence John 16 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 18 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 16 November 2012
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 10 November 2010
AD01 - Change of registered office address 18 August 2010
AR01 - Annual Return 12 February 2010
CH04 - Change of particulars for corporate secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.