Company NameLexical Legal Limited
DirectorSarah Jane Baxter
Company StatusActive
Company NumberSC358992
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)
Previous NameLexagon Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sarah Jane Baxter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2009(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Ewart Baxter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleSolicitor
Correspondence Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland

Contact

Websitelexical.co.uk
Telephone0131 5351075
Telephone regionEdinburgh

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

590 at £1Mrs Sarah Baxter
98.33%
Ordinary
10 at £1Mr Ewart Baxter
1.67%
Ordinary

Financials

Year2014
Net Worth£471
Cash£2
Current Liabilities£39,654

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

7 June 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
27 June 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
16 May 2022Change of details for Mrs Sarah Jane Baxter as a person with significant control on 16 May 2022 (2 pages)
16 May 2022Director's details changed for Mrs Sarah Baxter on 16 May 2022 (2 pages)
11 May 2022Change of details for Mrs Sarah Jane Baxter as a person with significant control on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Mrs Sarah Baxter on 11 May 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
14 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Ewart Baxter as a director on 1 March 2021 (1 page)
19 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
5 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
9 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
8 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 June 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 600
(5 pages)
27 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 600
(5 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 600
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 600
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 600
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 600
(5 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 600
(5 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 600
(5 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Mrs Sarah Baxter on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Ewart Baxter on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Ewart Baxter on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mrs Sarah Baxter on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 June 2012Director's details changed for Mr Ewart Baxter on 30 April 2012 (2 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Mrs Sarah Baxter on 30 April 2012 (2 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Mr Ewart Baxter on 30 April 2012 (2 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Mrs Sarah Baxter on 30 April 2012 (2 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 November 2010Amended accounts made up to 28 February 2010 (6 pages)
12 November 2010Amended accounts made up to 28 February 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 January 2010Company name changed lexagon consulting LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
(3 pages)
25 January 2010Company name changed lexagon consulting LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
(3 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
25 June 2009Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page)
25 June 2009Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page)
1 May 2009Incorporation (22 pages)
1 May 2009Incorporation (22 pages)