LEXICON ENERGY LIMITED

06598454
25 HENNIKER GATE CHELMSFORD ESSEX CM2 6QH

Documents

Documents
Date Category Description Pages
21 Aug 2018 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 accounts Annual Accounts 6 Buy now
05 Jun 2016 annual-return Annual Return 3 Buy now
05 Jun 2016 officers Change of particulars for director (Mr Neil Gulliver) 2 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
12 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2013 annual-return Annual Return 3 Buy now
17 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Sep 2012 officers Termination of appointment of director (Philip Lawrence) 1 Buy now
21 Sep 2012 officers Appointment of director (Mr Neil Gulliver) 2 Buy now
16 Jul 2012 accounts Annual Accounts 5 Buy now
04 Jul 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
29 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
10 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
02 Mar 2011 officers Appointment of director (Mr Philip Lawrence) 2 Buy now
22 Dec 2010 officers Termination of appointment of secretary (Michael Slater) 1 Buy now
22 Dec 2010 officers Termination of appointment of director (Michael Maddin) 1 Buy now
22 Dec 2010 officers Termination of appointment of director (Leslie Beech) 1 Buy now
24 Aug 2010 accounts Annual Accounts 4 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for secretary (Michael Finlay Slater) 1 Buy now
11 May 2010 officers Change of particulars for secretary (Michael Finlay Slater) 1 Buy now
16 Sep 2009 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
11 Jun 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
20 May 2008 incorporation Incorporation Company 20 Buy now