About

Registered Number: 03441994
Date of Incorporation: 30/09/1997 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: Greendyke House, Low Mill Lane, Addingham, Ilkley, West Yorkshire, LS29 0QP

 

Based in Ilkley in West Yorkshire, Lexicon Public Relations Ltd was registered on 30 September 1997, it's status is listed as "Dissolved". We do not know the number of employees at the business. Baker, Nigel Linton, Baker, Susan, Ffoulkes, Rory Sebastian are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nigel Linton 30 September 1997 - 1
BAKER, Susan 30 September 1997 - 1
FFOULKES, Rory Sebastian 12 June 2014 13 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 15 June 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 01 October 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 20 August 2003
287 - Change in situation or address of Registered Office 16 December 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 22 July 2002
287 - Change in situation or address of Registered Office 24 June 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 10 August 2001
287 - Change in situation or address of Registered Office 07 March 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 09 July 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 23 October 1998
225 - Change of Accounting Reference Date 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
287 - Change in situation or address of Registered Office 06 October 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.