About

Registered Number: 03634112
Date of Incorporation: 17/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ,

 

Lexington Communications Ltd was registered on 17 September 1998 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 29 November 2019
CH01 - Change of particulars for director 29 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 06 March 2014
SH06 - Notice of cancellation of shares 05 March 2014
SH03 - Return of purchase of own shares 05 March 2014
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 November 2011
SH08 - Notice of name or other designation of class of shares 20 July 2011
SH08 - Notice of name or other designation of class of shares 18 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 04 December 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 31 January 2006
RESOLUTIONS - N/A 11 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 16 October 2001
363s - Annual Return 05 February 2001
287 - Change in situation or address of Registered Office 05 February 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 04 January 2000
225 - Change of Accounting Reference Date 29 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
RESOLUTIONS - N/A 06 February 1999
RESOLUTIONS - N/A 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 1999
395 - Particulars of a mortgage or charge 21 January 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
MEM/ARTS - N/A 09 November 1998
CERTNM - Change of name certificate 02 November 1998
287 - Change in situation or address of Registered Office 29 October 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2004 Outstanding

N/A

Debenture 19 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.