Edinburgh
EH12 5EH
Scotland
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Ewart Baxter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
Website | lexical.co.uk |
---|---|
Telephone | 0131 5351075 |
Telephone region | Edinburgh |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
590 at £1 | Mrs Sarah Baxter 98.33% Ordinary |
---|---|
10 at £1 | Mr Ewart Baxter 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471 |
Cash | £2 |
Current Liabilities | £39,654 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
7 June 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
27 June 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
16 May 2022 | Change of details for Mrs Sarah Jane Baxter as a person with significant control on 16 May 2022 (2 pages) |
16 May 2022 | Director's details changed for Mrs Sarah Baxter on 16 May 2022 (2 pages) |
11 May 2022 | Change of details for Mrs Sarah Jane Baxter as a person with significant control on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Mrs Sarah Baxter on 11 May 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Ewart Baxter as a director on 1 March 2021 (1 page) |
19 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Mrs Sarah Baxter on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Ewart Baxter on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Ewart Baxter on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mrs Sarah Baxter on 22 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 June 2012 | Director's details changed for Mr Ewart Baxter on 30 April 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Mrs Sarah Baxter on 30 April 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Mr Ewart Baxter on 30 April 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Mrs Sarah Baxter on 30 April 2012 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Amended accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Amended accounts made up to 28 February 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Company name changed lexagon consulting LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Company name changed lexagon consulting LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
25 June 2009 | Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page) |
25 June 2009 | Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page) |
1 May 2009 | Incorporation (22 pages) |
1 May 2009 | Incorporation (22 pages) |