-
LEXICON AUTOMATION LIMITED - 20, Brabazon Close, Shortstown, Bedford, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 06236611
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 20
- Brabazon Close, Shortstown
- Bedford
- Bedfordshire
- MK42 0FF 20, Brabazon Close, Shortstown, Bedford, Bedfordshire, MK42 0FF UK
Management
- Managing Directors
- BRIAN MAYNE
- Company secretaries
- PAULINE MAYNE
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-03
- Dissolved on
- 2020-10-20
- SIC/NACE
- 46690 - Wholesale of other machinery and equipment
Ownership
- Beneficial Owners
- Mr Brian Mayne
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-01-05
- Last Date: 2015-04-05
- Last Return Made Up To:
- 2014-05-03
-
LEXICON AUTOMATION LIMITED Company Description
- LEXICON AUTOMATION LIMITED is a ltd registered in United Kingdom with the Company reg no 06236611. Its current trading status is "closed". It was registered 2007-05-03. It has declared SIC or NACE codes as "46690 - Wholesale of other machinery and equipment". It has 1 director and 1 secretary. The latest accounts are filed up to 05/04/2011. The latest annual return was filed up to 2014-05-03.It can be contacted at 20 .
Get LEXICON AUTOMATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lexicon Automation Limited - 20, Brabazon Close, Shortstown, Bedford, Bedfordshire, United Kingdom
Did you know? kompany provides original and official company documents for LEXICON AUTOMATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
03/05/16 FULL LIST (2016-05-31) - AR01
-
05/04/15 TOTAL EXEMPTION SMALL (2016-01-05) - AA
keyboard_arrow_right 2015
-
03/05/15 FULL LIST (2015-05-26) - AR01
-
05/04/14 TOTAL EXEMPTION SMALL (2015-01-05) - AA
keyboard_arrow_right 2014
-
03/05/14 FULL LIST (2014-05-21) - AR01
-
05/04/13 TOTAL EXEMPTION SMALL (2014-01-04) - AA
keyboard_arrow_right 2013
-
03/05/13 FULL LIST (2013-05-09) - AR01
-
05/04/12 TOTAL EXEMPTION SMALL (2013-01-04) - AA
keyboard_arrow_right 2012
-
03/05/12 FULL LIST (2012-06-18) - AR01
-
05/04/11 TOTAL EXEMPTION SMALL (2012-01-04) - AA
keyboard_arrow_right 2011
-
03/05/11 FULL LIST (2011-05-18) - AR01
keyboard_arrow_right 2010
-
03/05/10 FULL LIST (2010-07-27) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAYNE / 03/05/2010 (2010-07-27) - CH01
-
05/04/09 TOTAL EXEMPTION SMALL (2010-01-13) - AA
-
05/04/10 TOTAL EXEMPTION SMALL (2010-12-17) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS (2009-09-01) - 363a
-
05/04/08 TOTAL EXEMPTION SMALL (2009-01-15) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS (2008-10-03) - 363a
-
DIRECTOR RESIGNED (2008-01-07) - 288b
keyboard_arrow_right 2007
-
ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08 (2007-07-17) - 225
-
INCORPORATION DOCUMENTS (2007-05-03) - NEWINC