The Woodlands
Texas
77381
Secretary Name | Brian Thomas Crum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(5 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 March 2022) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Lonnel Coats |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 March 2022) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 8800 Technology Forest Place The Woodlands Texas 77381 |
Secretary Name | Jeffrey Louis Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | Lexicon Pharmaceuticals Inc 8800 Technology Forest Pl The Woodlands Tx 77381 United States |
Director Name | Arthur Sands |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 2014) |
Role | President And Ceo Of Lexicon Pharmaceuticals, Inc. |
Country of Residence | United States |
Correspondence Address | 8800 Technology Forest Place The Woodlands Texas 77381 |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Lexicon Pharmaceuticals, Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2009) |
Correspondence Address | The Corporation Trust Company 1209 Orange Street Wilmington County Of Newcastle De19801 |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lexicon Pharmaceuticals Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 September 2014 | Appointment of Lonnel Coats as a director on 7 July 2014 (2 pages) |
8 September 2014 | Appointment of Lonnel Coats as a director on 7 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Arthur Sands as a director on 7 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Arthur Sands as a director on 7 July 2014 (1 page) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 May 2011 | Termination of appointment of Jeffrey Wade as a secretary (2 pages) |
20 April 2011 | Appointment of Brian Thomas Crum as a secretary (3 pages) |
8 April 2011 | Director's details changed for Jeffrey Wade on 19 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Appointment of Arthur Sands as a director (3 pages) |
31 October 2009 | Appointment of Jeffrey Wade as a director (3 pages) |
31 October 2009 | Termination of appointment of Lexicon Pharmaceuticals, Inc as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 April 2009 | Return made up to 20/03/09; no change of members (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 August 2008 | Return made up to 20/03/08; no change of members
|
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 July 2007 | Return made up to 20/03/07; full list of members
|
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Company name changed dmws 760 LIMITED\certificate issued on 12/04/06 (2 pages) |
20 March 2006 | Incorporation (26 pages) |